GREEN BOTTLE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Micro company accounts made up to 2025-02-28 |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 10/05/2410 May 2024 | Micro company accounts made up to 2024-02-29 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-04-17 with updates |
| 17/04/2417 April 2024 | Statement of capital following an allotment of shares on 2020-02-27 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 01/12/231 December 2023 | Registered office address changed from 9 De Montfort Street Leicester Leicestershire LE1 7GE England to 8 Station Road Cropston Leicester LE7 7HD on 2023-12-01 |
| 11/09/2311 September 2023 | Micro company accounts made up to 2023-02-28 |
| 24/07/2324 July 2023 | Registered office address changed from 8 Station Road Cropston Leicestershire LE7 7HD England to 9 De Montfort Street Leicester Leicestershire LE1 7GE on 2023-07-24 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 17/11/2117 November 2021 | Director's details changed for Mr John Leslie Walton on 2021-11-17 |
| 17/11/2117 November 2021 | Registered office address changed from 42 Glebe Street Loughborough Leicestershire LE11 1JR United Kingdom to 8 Station Road Cropston Leicestershire LE7 7HD on 2021-11-17 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 12/03/2012 March 2020 | DIRECTOR APPOINTED MRS LAURA WALTON |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 25/04/1825 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 09/11/179 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE WALTON / 02/11/2017 |
| 02/11/172 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE WALTON / 02/11/2017 |
| 02/11/172 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN LESLIE WALTON / 02/11/2017 |
| 14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 5 CHESTNUT CLOSE SYSTON LEICESTER LE7 2PU UNITED KINGDOM |
| 26/02/1626 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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