E & D GREEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Registration of charge 075790060010, created on 2025-07-21

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-05-25 with updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

26/11/2326 November 2023 Total exemption full accounts made up to 2023-01-30

View Document

11/10/2311 October 2023 Registration of charge 075790060007, created on 2023-10-06

View Document

11/10/2311 October 2023 Registration of charge 075790060008, created on 2023-10-06

View Document

11/10/2311 October 2023 Registration of charge 075790060009, created on 2023-10-06

View Document

06/10/236 October 2023 Satisfaction of charge 075790060006 in full

View Document

01/08/231 August 2023 Registered office address changed from Fisher House 102 Bressey Grove London E18 2HX England to Unit 1-2 Birch Walk Fraser Road Erith DA8 1QX on 2023-08-01

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

29/04/2329 April 2023 Satisfaction of charge 075790060005 in full

View Document

29/04/2329 April 2023 Satisfaction of charge 075790060004 in full

View Document

29/04/2329 April 2023 Satisfaction of charge 075790060001 in full

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-01-30

View Document

18/10/2218 October 2022 Satisfaction of charge 075790060002 in full

View Document

18/10/2218 October 2022 Satisfaction of charge 075790060003 in full

View Document

13/10/2213 October 2022 Registration of charge 075790060006, created on 2022-10-07

View Document

14/06/2214 June 2022 First Gazette notice for compulsory strike-off

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-30

View Document

02/02/212 February 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

10/02/2010 February 2020 29/03/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075790060005

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075790060004

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075790060003

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

04/12/194 December 2019 CURRSHO FROM 29/03/2020 TO 30/01/2020

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 186 WANSTEAD PARK ROAD ILFORD IG1 3TR ENGLAND

View Document

30/04/1930 April 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 CURRSHO FROM 30/03/2018 TO 29/03/2018

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 133 VIGLEN HOUSE BUSINESS CENTRE ALPERTON LANE WEMBLEY MIDDLESEX HA0 1HD ENGLAND

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 DIRECTOR APPOINTED MRS SACHLY JAMALFAR MOZOONI

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM UNIT 4 BELVEDERE LINK BUSINESS PARK VIKING WAY ERITH KENT DA8 1EW

View Document

01/05/151 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075790060002

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075790060001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM SUITE A 7 HARMER STREET GRAVESEND KENT DA12 2AP UNITED KINGDOM

View Document

15/08/1215 August 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

08/08/128 August 2012 DISS40 (DISS40(SOAD))

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR FARID MOZZONI

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED FARID MOZOONI

View Document

25/03/1125 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company