- Company Overview for GREENORE GOLD PLC (07561621)
- Filing history for GREENORE GOLD PLC (07561621)
- People for GREENORE GOLD PLC (07561621)
- More for GREENORE GOLD PLC (07561621)
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) |
---|---|---|---|
01 Oct 2024 | AA | Full accounts made up to 31 March 2024 | |
21 Mar 2024 | AD01 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 124 City Road London EC1V 2NX on 21 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
09 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 17 April 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
22 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Gavin Ingo Berkenheger as a director on 21 January 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Raymond Patrick Keenan as a director on 21 January 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Marc James Sale as a director on 31 December 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
01 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
09 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2020 | AA | Full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
04 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
06 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
02 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 31 July 2017 | |
30 May 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
20 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates |