- Company Overview for GREENSHOOT LABS LIMITED (10967409)
- Filing history for GREENSHOOT LABS LIMITED (10967409)
- People for GREENSHOOT LABS LIMITED (10967409)
- Charges for GREENSHOOT LABS LIMITED (10967409)
- More for GREENSHOOT LABS LIMITED (10967409)
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) |
---|---|---|---|
23 Apr 2021 | AD01 | Registered office address changed from 27 Castle Street Canterbury CT1 2PX United Kingdom to 7 Savoy Court London WC2R 0EX on 23 April 2021 | |
04 Mar 2021 | MR01 | Registration of charge 109674090002, created on 26 February 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Timothy William Deeson as a director on 31 December 2020 | |
09 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
09 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
24 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
24 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | MR01 | Registration of charge 109674090001, created on 11 June 2019 | |
29 May 2019 | CC04 | Statement of company's objects | |
29 May 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
02 May 2019 | PSC02 | Notification of The Panoply Holdings Plc as a person with significant control on 11 February 2019 | |
20 Feb 2019 | AA01 | Current accounting period shortened from 30 September 2019 to 31 March 2019 | |
14 Feb 2019 | PSC07 | Cessation of Timothy William Deeson as a person with significant control on 11 February 2019 | |
14 Feb 2019 | PSC07 | Cessation of Ronald Ashri as a person with significant control on 11 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Oliver James Rigby as a director on 11 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Simon Richard Wakeman as a director on 11 February 2019 | |
21 Jan 2019 | AAMD | Amended total exemption full accounts made up to 30 September 2018 | |
16 Oct 2018 | AA | Micro company accounts made up to 30 September 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
28 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 5 January 2018
|
|
19 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates |