Advanced company searchLink opens in new window

GIZ 'N' GREEN LIMITED

Company number 12730057

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)
15 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
09 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
31 Jan 2023 AD01 Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023
30 Jan 2023 AD01 Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 30 January 2023
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
18 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Sep 2021 AD01 Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 13 September 2021
22 Jul 2021 PSC04 Change of details for Hon Griselda Maxwell Erskine as a person with significant control on 20 July 2021
21 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
20 Jul 2021 PSC04 Change of details for Mr Stephen Paul Manderson as a person with significant control on 20 July 2021
19 Nov 2020 AD01 Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020
22 Oct 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 March 2021
09 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
08 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-08
  • GBP 2