Advanced company searchLink opens in new window

GREEN PPE LIMITED

Company number 07673635

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)
20 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
19 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
16 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
16 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
23 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
11 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with updates
11 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
12 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
21 May 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-22
21 May 2020 CONNOT Change of name notice
30 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 AA Accounts for a dormant company made up to 30 June 2018
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
27 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
31 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
30 Jan 2018 PSC07 Cessation of Eran Nicodemus Bauer as a person with significant control on 30 January 2018
15 Jan 2018 PSC01 Notification of Eran Nicodemus Bauer as a person with significant control on 15 January 2018
15 Jan 2018 PSC07 Cessation of Peter James Macefield as a person with significant control on 15 January 2018
15 Jan 2018 PSC07 Cessation of David Robert Blood as a person with significant control on 15 January 2018
07 Aug 2017 TM01 Termination of appointment of Peter James Macefield as a director on 25 June 2017
17 Jul 2017 PSC04 Change of details for Mr Eran Nicodemus Bauer as a person with significant control on 17 July 2017
12 Jul 2017 AD01 Registered office address changed from C/O Eran Bauer Ashby Hall Main Street Ashby De La Launde Lincoln LN4 3JG to The Old Rectory Tattershall Road Kirkby-on-Bain Woodhall Spa LN10 6YN on 12 July 2017