Advanced company searchLink opens in new window

GREEN SHORES CAPITAL LIMITED

Company number 11334834

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)
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with updates
28 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
04 Apr 2023 CH01 Director's details changed for Mr Deepak Mohan Ahuja on 2 June 2022
04 Apr 2023 PSC04 Change of details for Mr Deepak Mohan Ahuja as a person with significant control on 2 June 2022
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 27 April 2022 with updates
01 Jun 2022 PSC04 Change of details for Mr Deepak Mohan Ahuja as a person with significant control on 1 November 2021
01 Jun 2022 PSC04 Change of details for Mr Arunkumar Krishnakumar as a person with significant control on 1 November 2021
01 Jun 2022 CH01 Director's details changed for Mr Arunkumar Krishnakumar on 1 June 2022
01 Jun 2022 CH01 Director's details changed for Mr Deepak Mohan Ahuja on 1 November 2021
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
03 Mar 2020 AA Micro company accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
19 Feb 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
08 Oct 2018 AD01 Registered office address changed from 57 Berkeley Square First Floor Berkeley Square London W1J 6ER England to 57 Berkeley Square First Floor, Lansdowne House, 57 Berkeley Square London W1J 6ER on 8 October 2018
08 Oct 2018 AD01 Registered office address changed from 57 Berkeley Square Berkeley Square London W1J 6ER England to 57 Berkeley Square First Floor Berkeley Square London W1J 6ER on 8 October 2018
08 Oct 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 57 Berkeley Square Berkeley Square London W1J 6ER on 8 October 2018
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 60,000
28 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-28
  • GBP 3,334