- Company Overview for GREENSHORTS LIMITED (11034973)
- Filing history for GREENSHORTS LIMITED (11034973)
- People for GREENSHORTS LIMITED (11034973)
- More for GREENSHORTS LIMITED (11034973)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
30 Oct 2020 | PSC05 | Change of details for Resinnate Ltd as a person with significant control on 26 October 2020 | |
28 Oct 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 30 April 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
30 Aug 2019 | PSC07 | Cessation of Mary Short as a person with significant control on 27 August 2019 | |
30 Aug 2019 | PSC07 | Cessation of Christopher John Greenwood as a person with significant control on 27 August 2019 | |
30 Aug 2019 | PSC02 | Notification of Resinnate Ltd as a person with significant control on 27 August 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Mary Short as a director on 27 August 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Christopher John Greenwood as a director on 27 August 2019 | |
30 Aug 2019 | AP01 | Appointment of Andrew Mark Harriman as a director on 27 August 2019 | |
30 Aug 2019 | AD01 | Registered office address changed from Forest Lodge Forest Road Woking GU22 8NA United Kingdom to White House Farm 68 Ottways Lane Ashtead Surrey KT21 2PJ on 30 August 2019 | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
27 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-27
|