Advanced company searchLink opens in new window

GREENCUP LTD

Company number 05715747

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 Nov 2024 AA Micro company accounts made up to 28 February 2024
23 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
04 Sep 2023 AD01 Registered office address changed from Unit 4, Fika House Horton Road West Drayton UB7 8JD England to 5 Green Mews Bevenden Street London N1 6AS on 4 September 2023
06 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
18 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
25 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
25 Mar 2021 AA Accounts for a dormant company made up to 29 February 2020
23 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
21 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
10 Sep 2019 AP03 Appointment of Mr David John Clarke as a secretary on 3 September 2019
09 Sep 2019 TM02 Termination of appointment of Sandy Alsami as a secretary on 3 September 2019
22 Jun 2019 AP03 Appointment of Sandy Alsami as a secretary on 21 June 2019
22 Jun 2019 TM02 Termination of appointment of Tony Wilson as a secretary on 21 June 2019
28 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
16 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
28 Jun 2018 AP03 Appointment of Mr Tony Wilson as a secretary on 28 June 2018
28 Jun 2018 TM02 Termination of appointment of Gaurav Gandhi as a secretary on 28 June 2018
28 Jun 2018 AD01 Registered office address changed from 19 Park Royal Metro Centre Britannia Way London NW10 7PA to Unit 4, Fika House Horton Road West Drayton UB7 8JD on 28 June 2018
09 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
09 Mar 2018 PSC07 Cessation of Ab Anders Lofberg as a person with significant control on 21 February 2017