Advanced company searchLink opens in new window

GREENFIELD NORDIC LTD

Company number 09223882

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)
17 Oct 2019 CH01 Director's details changed for Mr Robert Clark on 17 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Robert Clark on 15 October 2019
17 Oct 2019 AD01 Registered office address changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP to Charlotte House Charlotte Road Sheffield South Yorkshire S2 4ER on 17 October 2019
14 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with updates
14 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/05/21
20 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
05 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2018 AP01 Appointment of Miia Anttila as a director on 31 January 2018
01 Feb 2018 AP01 Appointment of Ville Reinikainen as a director on 31 January 2018
03 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
03 Oct 2017 PSC07 Cessation of Herkko Lasse Tapio Lehdonvirta as a person with significant control on 30 June 2016
03 Oct 2017 PSC05 Change of details for Greenfield Consulting Oy as a person with significant control on 30 June 2016
03 Oct 2017 PSC07 Cessation of Robert Clark as a person with significant control on 30 June 2016
10 May 2017 AA Total exemption full accounts made up to 31 December 2016
20 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • GBP 100
18 Feb 2016 AP01 Appointment of Mr Robert Clark as a director on 15 October 2015
05 Nov 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
05 Nov 2015 CH01 Director's details changed for Mr Herkko Lehdonvirta on 1 October 2015
29 Jan 2015 TM02 Termination of appointment of Goodwille Limited as a secretary on 8 December 2014
10 Dec 2014 AD01 Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 183 Fraser Road Sheffield South Yorkshire S8 0JP on 10 December 2014
12 Nov 2014 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
12 Nov 2014 AD01 Registered office address changed from 6 Camberdown House Alma Road Windsor Berkshire SL4 3HQ United Kingdom to St. James House 13 Kensington Square London W8 5HD on 12 November 2014