GREANEY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Director's details changed for Mr John Joseph Greaney on 2025-04-09 |
03/04/253 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
24/08/2424 August 2024 | Micro company accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/10/2323 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
18/12/2218 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-21 with no updates |
18/12/2118 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
05/10/215 October 2021 | Registered office address changed from 34a Tongdean Lane Brighton East Sussex BN1 5JE to 3 3 Carbery Rise 7 Leigham Vale Road Bournemouth BH6 3BZ on 2021-10-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/01/2124 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
01/12/181 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/09/1723 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
29/12/1629 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH GREANEY / 30/03/2010 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
25/01/0525 January 2005 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 57 RINGWOOD WAY WINCHMORE HILL LONDON N21 2RA |
25/01/0525 January 2005 | SECRETARY'S PARTICULARS CHANGED |
11/12/0411 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/04/0421 April 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
15/05/0315 May 2003 | VARYING SHARE RIGHTS AND NAMES |
02/04/032 April 2003 | NEW SECRETARY APPOINTED |
02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
02/04/032 April 2003 | REGISTERED OFFICE CHANGED ON 02/04/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
02/04/032 April 2003 | SECRETARY RESIGNED |
02/04/032 April 2003 | DIRECTOR RESIGNED |
21/03/0321 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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