- Company Overview for GREEN SPECTRUM LIMITED (11258665)
- Filing history for GREEN SPECTRUM LIMITED (11258665)
- People for GREEN SPECTRUM LIMITED (11258665)
- Charges for GREEN SPECTRUM LIMITED (11258665)
- More for GREEN SPECTRUM LIMITED (11258665)
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 2024 | CS01 | Confirmation statement made on 17 October 2024 with updates | |
17 Sep 2024 | MR04 | Satisfaction of charge 112586650001 in full | |
17 Sep 2024 | MR04 | Satisfaction of charge 112586650002 in full | |
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with updates | |
25 Apr 2024 | TM01 | Termination of appointment of Mohammed Adil Sarwar as a director on 25 April 2024 | |
25 Apr 2024 | AP01 | Appointment of Mr Javed Iqbal Tahir as a director on 25 April 2024 | |
25 Apr 2024 | PSC01 | Notification of Abida Javed as a person with significant control on 25 April 2024 | |
25 Apr 2024 | PSC01 | Notification of Javed Iqbal Tahir as a person with significant control on 25 April 2024 | |
25 Apr 2024 | AD01 | Registered office address changed from Rush Farm Gore Lane Alderley Edge SK9 7SP England to 23 Three Acres Lane Cheadle Hulme Cheadle SK8 6GS on 25 April 2024 | |
25 Apr 2024 | PSC07 | Cessation of Mohammed Adil Sarwar as a person with significant control on 25 April 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
09 Mar 2022 | AD01 | Registered office address changed from Rush Farm Gore Lane Alderley Edge SK9 7SP England to Rush Farm Gore Lane Alderley Edge SK9 7SP on 9 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Rush Farm Gore Lane Alderley Edge SK9 7SP on 8 March 2022 | |
11 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from 132 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 3 December 2021 | |
29 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2020 | AD01 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 132 Great Ancoats Street Manchester M4 6DE on 18 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates |