Advanced company searchLink opens in new window

GREENDOG LIMITED

Company number 05558118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2016 TM01 Termination of appointment of Laura Elizabeth Ann Parry as a director on 18 April 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Oct 2015 SH06 Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 180
19 Oct 2015 SH03 Purchase of own shares.
16 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 180
17 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Mar 2015 TM01 Termination of appointment of Stephen John Murray as a director on 13 February 2015
15 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 September 2014
16 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 is registered on 15/10/2014
14 May 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Feb 2014 AP01 Appointment of Mr Stephen John Murray as a director
11 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200
29 Aug 2013 CH01 Director's details changed for Mr Adam Timothy Civval on 29 August 2013
01 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
25 Jul 2012 AD01 Registered office address changed from , Friar Gate Studios Ford Street, Derby, DE1 1EE, United Kingdom to Friargate Studios Ford Street Derby DE1 1EE on 25 July 2012
24 Jul 2012 AD01 Registered office address changed from , Vicarage Corner House, 219 Burton Road, Derby, Derbyshire, DE23 6AE to Friargate Studios Ford Street Derby DE1 1EE on 24 July 2012
27 Jun 2012 TM02 Termination of appointment of Philippa Holland as a secretary
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Oct 2011 AP01 Appointment of Adam Timothy Civval as a director
24 Oct 2011 AP01 Appointment of Laura Elizabeth Ann Parry as a director
08 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Nov 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
20 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009