GREEN DESIGN PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Confirmation statement made on 2025-05-06 with no updates |
| 20/05/2520 May 2025 | Micro company accounts made up to 2024-05-31 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-05-06 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 18/05/2318 May 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-05-06 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM FLAT 3 116 BRONDESBURY ROAD KILBURN LONDON NW6 6RX ENGLAND |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/03/204 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 42-46 STATION ROAD EDGWARE HA8 7AB ENGLAND |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE HA8 7DD ENGLAND |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 04/03/194 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 14/09/1814 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS AKRAM RABIE HASHEMY / 14/09/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARGES HAKIMI |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKRAM RABIE HASHEMY |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 23 OLIVER BUSINESS PARK OLIVER ROAD LONDON NW10 7JB |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 10/06/1610 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NARGES HAKIMI / 01/04/2015 |
| 02/06/152 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM DEPHNA HOUSE 112-114 NORTH ACTON ROAD LONDON NW10 6QH |
| 22/05/1422 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 25/07/1325 July 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 22/07/1322 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AKRAM RABIE HASHEMY / 01/05/2013 |
| 05/03/135 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 21/06/1221 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 13/05/1113 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 07/02/117 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AKRAM RABIE HASHEMY / 06/05/2010 |
| 13/05/1013 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 15/03/1015 March 2010 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM WESTGATE HOUSE LEVEL 7 WEST ROAD LONDON W5 1YY |
| 29/12/0929 December 2009 | DIRECTOR APPOINTED MRS NARGES HAKIMI |
| 29/12/0929 December 2009 | APPOINTMENT TERMINATED, DIRECTOR MAJID KHABAZAN |
| 23/12/0923 December 2009 | 24/11/09 STATEMENT OF CAPITAL GBP 4 |
| 02/09/092 September 2009 | APPOINTMENT TERMINATED DIRECTOR MARIOLA STANIAK |
| 20/08/0920 August 2009 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 30C GOLDNEY ROAD LONDON W9 2AX UNITED KINGDOM |
| 03/08/093 August 2009 | DIRECTOR APPOINTED MRS AKRAM RABIE HASHEMY |
| 11/06/0911 June 2009 | APPOINTMENT TERMINATED SECRETARY SEYEDMEHDI MIRTALEB |
| 11/06/0911 June 2009 | APPOINTMENT TERMINATED DIRECTOR AKRAM HASHEMY |
| 15/05/0915 May 2009 | SECRETARY APPOINTED MR. SEYEDMEHDI MIRTALEB |
| 06/05/096 May 2009 | 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