- Company Overview for GREEN LIGHT ACCESSORIES LIMITED (13982561)
- Filing history for GREEN LIGHT ACCESSORIES LIMITED (13982561)
- People for GREEN LIGHT ACCESSORIES LIMITED (13982561)
- More for GREEN LIGHT ACCESSORIES LIMITED (13982561)
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 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with updates | |
19 May 2024 | PSC07 | Cessation of David Joseph Pegg as a person with significant control on 2 May 2023 | |
19 May 2024 | PSC07 | Cessation of Terry James Mayhew as a person with significant control on 1 March 2023 | |
14 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
22 May 2023 | AD01 | Registered office address changed from 27 Tottenham Street London W1T 4RW England to 1 Kings Avenue London N21 3NA on 22 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
05 May 2023 | AP01 | Notice of removal of a director | |
05 May 2023 | PSC01 | Notification of David Joseph Pegg as a person with significant control on 2 May 2023 | |
06 Mar 2023 | PSC01 | Notification of Terry James Mayhew as a person with significant control on 1 March 2023 | |
06 Mar 2023 | AP01 | Appointment of Mr Terry James Mayhew as a director on 1 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
01 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 March 2023
|
|
16 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-16
|