Advanced company searchLink opens in new window

GREEN TOMATOES LTD

Company number 07784713

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200