Advanced company searchLink opens in new window

GREEN THE GREY LTD

Company number 12026275

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)
30 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
30 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
02 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
18 Aug 2023 CERTNM Company name changed planet biotecture LTD\certificate issued on 18/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-17
24 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
15 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
11 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Oct 2022 CH01 Director's details changed for Mr Richard Alexander Sabin on 28 October 2022
30 Oct 2022 PSC04 Change of details for Mr Richard Alexander Sabin as a person with significant control on 28 October 2022
25 Oct 2022 AD01 Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX United Kingdom to Unit 15, Donnington Business Park Birdham Road Chichester PO20 7DU on 25 October 2022
18 Oct 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Oct 2022 SH06 Cancellation of shares. Statement of capital on 28 September 2022
  • GBP 978
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Feb 2022 CH01 Director's details changed for Mr Richard Alexander Sabin on 15 February 2022
20 Feb 2022 AD01 Registered office address changed from The Old Dairy, Ham Farm Main Road Bosham Chichester PO18 8EH United Kingdom to 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 20 February 2022
24 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share-for-share exchange agreement 04/12/2019
17 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 October 2020
23 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
30 Apr 2020 AA01 Current accounting period extended from 31 May 2020 to 31 October 2020
14 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
09 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 1,080
31 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-31
  • GBP 100