Advanced company searchLink opens in new window

GREEN SMART VALETING LTD

Company number 11402916

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
21 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
06 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
01 Nov 2022 PSC04 Change of details for Mr Ismail Kutllovci as a person with significant control on 25 January 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
13 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Mar 2022 AD01 Registered office address changed from 4 Wexham Road Slough SL1 1UA England to Neils Garage Thornwood Common Epping CM16 6LX on 23 March 2022
25 Jan 2022 TM01 Termination of appointment of Zyhdi Jashanica as a director on 25 January 2022
25 Jan 2022 PSC07 Cessation of Zyhdi Jashanica as a person with significant control on 25 January 2022
20 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
10 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
24 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
24 Jun 2020 PSC04 Change of details for Mr Zyhdi Jashanica as a person with significant control on 1 June 2020
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 2
24 Jun 2020 PSC01 Notification of Ismail Kutllovci as a person with significant control on 24 June 2020
24 Jun 2020 AP01 Appointment of Mr Ismail Kutllovci as a director on 24 June 2020
05 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
30 Jul 2018 CH01 Director's details changed for Mr Zyhdi Jashanica on 28 July 2018
30 Jul 2018 PSC04 Change of details for Mr Zyhdi Jashanica as a person with significant control on 28 July 2018
07 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-07
  • GBP 1