GREEN CURRY LTD

Company Documents

DateDescription
29/05/2529 May 2025 Liquidators' statement of receipts and payments to 2025-03-27

View Document

02/05/242 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/04/2411 April 2024 Statement of affairs

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Appointment of a voluntary liquidator

View Document

25/03/2425 March 2024 Director's details changed for Mr Periasamy Subramaniyan on 2024-03-25

View Document

04/03/244 March 2024 Registered office address changed from Vasuki Paradise, Old Name - Dene House Rusper Road Ifield Crawley RH11 0LN England to Bbk Partnership 1 Beauchamp Court,Victors Way Barnet Hertfordshire EN5 5TZ on 2024-03-04

View Document

06/02/246 February 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Change of details for Mr Periasamy Subramaniyan as a person with significant control on 2021-07-26

View Document

27/07/2127 July 2021 Director's details changed for Mr Periasamy Subramaniyan on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from Dene House Rusper Road Ifield Crawley West Sussex RH11 0LN England to Vasuki Paradise, Old Name - Dene House Rusper Road Ifield Crawley RH11 0LN on 2021-07-26

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 106 PAMPISFORD ROAD PURLEY CR8 2NF UNITED KINGDOM

View Document

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information