- Company Overview for GREEN CIRCLE CONSULTING LIMITED (07943771)
- Filing history for GREEN CIRCLE CONSULTING LIMITED (07943771)
- People for GREEN CIRCLE CONSULTING LIMITED (07943771)
- More for GREEN CIRCLE CONSULTING LIMITED (07943771)
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) |
---|---|---|---|
18 Dec 2024 | AA01 | Previous accounting period shortened from 27 March 2024 to 26 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2023 | AA01 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 March 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2022 | AA | Total exemption full accounts made up to 30 March 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
25 Mar 2021 | AA01 | Previous accounting period shortened from 29 March 2020 to 28 March 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
19 Mar 2021 | PSC04 | Change of details for Mr Martin Brian Ward as a person with significant control on 25 February 2020 | |
19 Mar 2021 | CH03 | Secretary's details changed for Martin Brian Ward on 25 February 2020 | |
19 Mar 2021 | CH01 | Director's details changed for Martin Brian Ward on 25 February 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
23 Mar 2020 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
06 Feb 2019 | AD01 | Registered office address changed from 11 Compton Close Kinver Stourbridge DY7 6DW United Kingdom to 11 Compton Close Kinver Worcestershire Dy7 6D on 6 February 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to 11 Compton Close Kinver Stourbridge DY7 6DW on 21 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Gordon Cyril Farr as a director on 9 February 2018 |