GREEN BUTTON DESIGN LTD

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/05/2519 May 2025 Change of details for Ms Anna Boldina as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Dr Anna Boldina on 2025-05-19

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Director's details changed for Ms Anna Boldina on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Ms Anna Boldina as a person with significant control on 2022-10-21

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

21/10/2121 October 2021 Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 4JU England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2021-10-21

View Document

21/10/2121 October 2021 Change of details for Ms Anna Boldina as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Director's details changed for Ms Anna Boldina on 2021-10-21

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

20/07/2120 July 2021 Director's details changed for Ms Anna Boldina on 2021-07-16

View Document

20/07/2120 July 2021 Registered office address changed from 34 st. Annes Road Colchester CO4 0BL England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 4JU on 2021-07-20

View Document

20/07/2120 July 2021 Director's details changed for Ms Anna Boldina on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Ms Anna Boldina as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Ms Anna Boldina as a person with significant control on 2021-07-16

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

23/11/1823 November 2018 COMPANY NAME CHANGED ANNA BOLDINA LIMITED CERTIFICATE ISSUED ON 23/11/18

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR ROBIN LEWIS WATERMAN

View Document

27/10/1827 October 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

17/07/1817 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/09/1519 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 38 9-11 WENLOCK STREET LONDON N1 7EX ENGLAND

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA BOLDINA / 22/12/2014

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 81C NORTHCHURCH ROAD LONDON N1 3NU ENGLAND

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA BOLDINA / 08/09/2014

View Document

09/10/149 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 19 DEVONSHIRE COURT BOSWELL STREET LONDON WC1N 3PX ENGLAND

View Document

13/10/1313 October 2013 REGISTERED OFFICE CHANGED ON 13/10/2013 FROM 54 BLOEMFONTEIN AVENUE LONDON W12 7BL UNITED KINGDOM

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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