Advanced company searchLink opens in new window

GREENSHOOT LABS LIMITED

Company number 10967409

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 111
19 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates