Advanced company searchLink opens in new window

GREEN BULL POWER LTD.

Company number 10949379

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)
10 May 2019 AA Micro company accounts made up to 30 September 2018
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
11 Apr 2019 PSC04 Change of details for Mr Permpinder Paul Singh Mann as a person with significant control on 11 April 2019
11 Apr 2019 PSC04 Change of details for Mr Khushal Khagram as a person with significant control on 11 April 2019
11 Apr 2019 PSC04 Change of details for Mr Rajkiran Bhalla as a person with significant control on 11 April 2019
11 Apr 2019 PSC01 Notification of Thiru Kumar Vadiveloo as a person with significant control on 11 April 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
04 Apr 2019 PSC01 Notification of Permpinder Paul Singh Mann as a person with significant control on 4 April 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
22 Feb 2019 TM01 Termination of appointment of Perminder Mann as a director on 22 February 2019
22 Feb 2019 PSC07 Cessation of Perminder Mann as a person with significant control on 22 February 2019
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
24 Aug 2018 AP01 Appointment of Mrs Perminder Mann as a director on 22 August 2018
24 Aug 2018 PSC01 Notification of Perminder Mann as a person with significant control on 22 August 2018
23 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-22
22 Aug 2018 AP01 Appointment of Mr Khushal Khagram as a director on 22 August 2018
22 Aug 2018 PSC01 Notification of Khushal Khagram as a person with significant control on 22 August 2018
17 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-16
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
03 Apr 2018 AD01 Registered office address changed from 9 Birkdale Court Cardwell Crescent Ascot SL5 9BT England to 9 Birkdale Court Cardwell Crescent Ascot SL5 9BT on 3 April 2018
03 Apr 2018 AD01 Registered office address changed from Lawford House 4 Albert Place London N3 1QB England to 9 Birkdale Court Cardwell Crescent Ascot SL5 9BT on 3 April 2018
09 Jan 2018 AD01 Registered office address changed from 9 Birkdale Court Cardwell Crescent Ascot SL5 9BT United Kingdom to Lawford House 4 Albert Place London N3 1QB on 9 January 2018
06 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-06
  • GBP 1