Advanced company searchLink opens in new window

GREENSTORM LIMITED

Company number 12629932

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 Aug 2024 AP01 Appointment of Mr Christopher John Bell as a director on 23 July 2024
02 Aug 2024 PSC01 Notification of Christopher Bell as a person with significant control on 23 July 2024
02 Aug 2024 PSC04 Change of details for Mr Usama Vorajee as a person with significant control on 23 July 2024
02 Aug 2024 CS01 Confirmation statement made on 23 July 2024 with updates
26 Jun 2024 SH01 Statement of capital following an allotment of shares on 24 June 2024
  • GBP 100
10 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
02 Mar 2023 AAMD Amended micro company accounts made up to 31 May 2022
05 Dec 2022 AA Micro company accounts made up to 31 May 2022
12 Oct 2022 CS01 Confirmation statement made on 28 September 2021 with updates
31 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 May 2021
28 Sep 2021 PSC01 Notification of Usama Vorajee as a person with significant control on 28 September 2021
28 Sep 2021 AP01 Appointment of Mr Usama Vorajee as a director on 28 September 2021
28 Sep 2021 TM01 Termination of appointment of Darren Symes as a director on 28 September 2021
28 Sep 2021 PSC07 Cessation of Darren Symes as a person with significant control on 28 September 2021
28 Sep 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 28 September 2021
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
28 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-28
  • GBP 1