Advanced company searchLink opens in new window

GREEN HIGHTS UK LTD

Company number 11439163

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)
02 Jan 2025 AP01 Appointment of Mr Afzol Housain Ali as a director on 2 October 2023
27 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Jan 2024 AD01 Registered office address changed from 51 Barking Road London E6 1PY England to Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park IG6 3UT on 23 January 2024
10 Nov 2023 TM01 Termination of appointment of Nasir Abdullah as a director on 10 November 2023
10 Nov 2023 AP01 Appointment of Mrs Radma Naz as a director on 10 November 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
25 May 2023 AD01 Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 25 May 2023
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
14 Jul 2022 AD01 Registered office address changed from 107 Little Ilford Lane London E12 5PN England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 14 July 2022
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
19 Jan 2022 PSC01 Notification of Nasir Abdullah as a person with significant control on 14 May 2020
19 Jan 2022 AD01 Registered office address changed from 13 Chilworth Place Barking IG11 0FL England to 107 Little Ilford Lane London E12 5PN on 19 January 2022
19 Jan 2022 PSC07 Cessation of Radma Naz as a person with significant control on 14 May 2020
19 Dec 2021 TM01 Termination of appointment of Radma Naz as a director on 14 May 2020
19 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2021 AP01 Appointment of Mr Nasir Abdullah as a director on 14 May 2020
18 Oct 2021 CS01 Confirmation statement made on 27 June 2021 with updates
18 Oct 2021 AD01 Registered office address changed from 107 Little Ilford Lane London E12 5PN United Kingdom to 13 Chilworth Place Barking IG11 0FL on 18 October 2021
18 Oct 2021 TM01 Termination of appointment of Nasir Abdullah as a director on 14 May 2020
18 Oct 2021 AP01 Appointment of Mrs Radma Naz as a director on 14 May 2020
18 Oct 2021 PSC07 Cessation of Nasir Abdullah as a person with significant control on 14 May 2020