- Company Overview for GREENVILLE PARTNERS LIMITED (14476961)
- Filing history for GREENVILLE PARTNERS LIMITED (14476961)
- People for GREENVILLE PARTNERS LIMITED (14476961)
- More for GREENVILLE PARTNERS LIMITED (14476961)
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
|
|
15 May 2024 | SH01 |
Statement of capital following an allotment of shares on 9 April 2024
|
|
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
|
|
24 Nov 2022 | AA01 | Current accounting period extended from 30 November 2023 to 31 December 2023 | |
10 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-10
|