- Company Overview for GREEN PARK SOUVENIRS LIMITED (12305562)
- Filing history for GREEN PARK SOUVENIRS LIMITED (12305562)
- People for GREEN PARK SOUVENIRS LIMITED (12305562)
- More for GREEN PARK SOUVENIRS LIMITED (12305562)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
17 Jul 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
30 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
16 Jan 2023 | AD01 | Registered office address changed from 70 High Street Barkingside Ilford IG6 2DJ England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 16 January 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
05 Dec 2022 | AD01 | Registered office address changed from Suite S.2., 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to 70 High Street Barkingside Ilford IG6 2DJ on 5 December 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
23 Mar 2022 | TM01 | Termination of appointment of Bruno Hysi as a director on 9 March 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 Feb 2021 | AP01 | Appointment of Mr Bruno Hysi as a director on 3 February 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
08 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-08
|