- Company Overview for GREEN TOMATOES LTD (07784713)
- Filing history for GREEN TOMATOES LTD (07784713)
- People for GREEN TOMATOES LTD (07784713)
- Charges for GREEN TOMATOES LTD (07784713)
- More for GREEN TOMATOES LTD (07784713)
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) |
---|---|---|---|
14 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
04 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
04 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
10 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
11 Dec 2015 | TM01 | Termination of appointment of Sam Panesar as a director on 10 December 2015 | |
21 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
20 Jul 2015 | MR04 | Satisfaction of charge 077847130002 in full | |
13 Jul 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
06 Jul 2015 | MR01 | Registration of charge 077847130003, created on 2 July 2015 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Apr 2015 | MR01 | Registration of charge 077847130002, created on 24 April 2015 | |
16 Jan 2015 | AP01 | Appointment of Dilip Sodha as a director | |
13 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | TM01 | Termination of appointment of Derek Peter Lawrence as a director on 1 December 2014 | |
13 Jan 2015 | AP01 | Appointment of Mr Dilip Sodha as a director on 1 December 2014 | |
30 Dec 2014 | TM02 | Termination of appointment of Sam Panesar as a secretary on 1 December 2014 | |
30 Dec 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 | |
30 Dec 2014 | AD01 | Registered office address changed from , 18a London Street, Southport, Merseyside, PR9 0UE to Suite 1 & 2 Avondale Business Centre 55 Fleet Road Fleet Hants GU51 3PJ on 30 December 2014 | |
28 Dec 2014 | AP03 | Appointment of Derek Peter Lawrence as a secretary on 1 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Derek Peter Lawrence as a director on 1 December 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|