- Company Overview for GREATNESS ENTERPRISE LIMITED (SC743677)
- Filing history for GREATNESS ENTERPRISE LIMITED (SC743677)
- People for GREATNESS ENTERPRISE LIMITED (SC743677)
- More for GREATNESS ENTERPRISE LIMITED (SC743677)
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) |
---|---|---|---|
13 Jan 2025 | TM02 | Termination of appointment of James William Stewart Irvine as a secretary on 13 January 2025 | |
27 Dec 2024 | AP03 | Appointment of James William Stewart Irvine as a secretary on 25 December 2024 | |
04 Oct 2024 | TM01 | Termination of appointment of Daniel Andrew Elderfield as a director on 4 October 2024 | |
04 Oct 2024 | TM01 | Termination of appointment of Elizabeth Helen Sargeant as a director on 4 October 2024 | |
04 Oct 2024 | TM01 | Termination of appointment of Jorden Anthony Parnell as a director on 4 October 2024 | |
29 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
24 Aug 2024 | AP01 | Appointment of Mr Daniel Andrew Elderfield as a director on 7 September 2022 | |
24 Aug 2024 | AP01 | Appointment of Elizabeth Helen Sargeant as a director on 7 September 2022 | |
24 Aug 2024 | AP01 | Appointment of Jorden Anthony Parnell as a director on 7 September 2022 | |
21 Aug 2024 | TM01 | Termination of appointment of Elizabeth Helen Sargeant as a director on 21 August 2024 | |
21 Aug 2024 | TM01 | Termination of appointment of Daniel Andrew Elderfield as a director on 21 August 2024 | |
21 Aug 2024 | TM01 | Termination of appointment of Jorden Anthony Parnell as a director on 21 August 2024 | |
17 Aug 2024 | AP01 | Appointment of Mr Daniel Andrew Elderfield as a director on 7 September 2022 | |
17 Aug 2024 | AP01 | Appointment of Elizabeth Helen Sargeant as a director on 7 September 2022 | |
17 Aug 2024 | AP01 | Appointment of Jorden Anthony Parnell as a director on 7 September 2022 | |
16 Aug 2024 | AA | Micro company accounts made up to 30 September 2023 | |
16 Aug 2024 | AD01 | Registered office address changed from , PO Box 24238, Sc743677 - Companies House Default Address, Edinburgh, EH7 9HR to Unit 38 the Loreburne Shopping Centre Dumfries Dumfriesshire DG1 2BD on 16 August 2024 | |
09 Apr 2024 | RP05 | Registered office address changed to PO Box 24238, Sc743677 - Companies House Default Address, Edinburgh, EH7 9HR on 9 April 2024 | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
08 Sep 2023 | CH01 | Director's details changed for Mr. Guo Xiaoshuai on 8 September 2023 | |
08 Sep 2023 | PSC04 | Change of details for Mr. Guo Xiaoshuai as a person with significant control on 8 September 2023 | |
20 Oct 2022 | AD01 | Registered office address changed from , Suite 3907a 5 South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom to Unit 38 the Loreburne Shopping Centre Dumfries Dumfriesshire DG1 2BD on 20 October 2022 | |
11 Oct 2022 | AP01 | Appointment of Mr. Guo Xiaoshuai as a director on 11 October 2022 | |
11 Oct 2022 | PSC01 | Notification of Guo Xiaoshuai as a person with significant control on 11 October 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Wei Han as a director on 11 October 2022 |