Advanced company searchLink opens in new window

GREENRICH CONSULTING LTD

Company number SC434849

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)
07 Feb 2025 AA Micro company accounts made up to 31 October 2024
18 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with updates
13 Aug 2024 AA Micro company accounts made up to 31 October 2023
13 Aug 2024 PSC04 Change of details for Mr Sandeep Pasupulati as a person with significant control on 13 August 2024
23 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
28 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
27 Oct 2022 AA Unaudited abridged accounts made up to 31 October 2021
17 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
31 Jan 2022 CH01 Director's details changed for Mr Sandeep Pasupulati on 31 January 2022
31 Jan 2022 PSC04 Change of details for Ms Kiranmai Gourisetti as a person with significant control on 31 January 2022
31 Jan 2022 PSC04 Change of details for Mr Sandeep Pasupulati as a person with significant control on 31 January 2022
31 Jan 2022 AD01 Registered office address changed from 83 Princess Street Edinburgh Midlothian EH2 2ER Scotland to Suite 28, Geddes House Kirkton N Road Livingston West Lothian EH54 6GU on 31 January 2022
24 Nov 2021 AA Unaudited abridged accounts made up to 31 October 2020
23 Nov 2021 PSC04 Change of details for Ms Kiranmai Gourisetti as a person with significant control on 23 November 2021
22 Nov 2021 CH01 Director's details changed for Mr Sandeep Pasupulati on 22 November 2021
22 Nov 2021 PSC04 Change of details for Mr Sandeep Pasupulati as a person with significant control on 22 November 2021
22 Nov 2021 PSC04 Change of details for Ms Kiranmai Gourisetti as a person with significant control on 22 November 2021
22 Nov 2021 AD01 Registered office address changed from Suite 28, Geddes House Kirkton North Road Livingston EH54 6GU Scotland to 83 Princess Street Edinburgh Midlothian EH2 2ER on 22 November 2021
20 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
27 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
13 Oct 2020 AD01 Registered office address changed from C/O C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE to Suite 28, Geddes House Kirkton North Road Livingston EH54 6GU on 13 October 2020
27 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
25 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates