Advanced company searchLink opens in new window

GREENVILLE PARTNERS LIMITED

Company number 14476961

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)
14 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with updates
22 Aug 2024 PSC04 Change of details for Juan Costa as a person with significant control on 22 August 2024
22 Aug 2024 CH01 Director's details changed for Juan Costa Climent on 22 August 2024
09 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
18 May 2024 CERTNM Company name changed biokoin LIMITED\certificate issued on 18/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-09
15 May 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • EUR 3,225
23 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
02 Nov 2023 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 30 October 2023
30 Oct 2023 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 102 Fulham Palace Road London W6 9PL on 30 October 2023
21 Mar 2023 AP01 Appointment of Juan Costa Climent as a director on 12 January 2023
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • EUR 2,650
24 Nov 2022 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
10 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-11-10
  • EUR 2,200