Advanced company searchLink opens in new window

GREENLIANT UK LTD

Company number 07319352

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)
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
01 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with updates
08 Jul 2024 TM01 Termination of appointment of Ralph Gordon Thomson as a director on 3 July 2024
08 Jul 2024 PSC07 Cessation of Ralph Gordon Thomson as a person with significant control on 3 July 2024
08 Jul 2024 AP01 Appointment of Mr Jonathan Edward Bailey as a director on 3 July 2024
08 Jul 2024 PSC01 Notification of Jonathan Edward Bailey as a person with significant control on 3 July 2024
04 Oct 2023 AA Accounts for a small company made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
13 Sep 2022 CH01 Director's details changed for Mr. Ralph Gordon Thomson on 17 July 2020
12 Aug 2022 PSC07 Cessation of Greenliant Operations Limited as a person with significant control on 12 August 2022
01 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
26 Aug 2021 AA Accounts for a small company made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with updates
07 Oct 2020 AA Accounts for a small company made up to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Aug 2020 PSC02 Notification of Greenliant Operations Limited as a person with significant control on 9 June 2018
25 Mar 2020 TM01 Termination of appointment of Bing Yeh as a director on 25 March 2020
23 Mar 2020 PSC07 Cessation of Bing Yeh as a person with significant control on 23 March 2020
19 Mar 2020 PSC01 Notification of Ralph Gordon Thomson as a person with significant control on 12 March 2018
03 Feb 2020 AD01 Registered office address changed from Suite a, 1st Floor, Midas House 62 Goldsworth Road Woking GU21 6LQ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 3 February 2020
17 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 20/07/2019
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 17/01/2020.
30 Sep 2018 AA Accounts for a small company made up to 31 December 2017