GREEN ELECTRONICS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewChange of share class name or designation

View Document

02/09/252 September 2025 NewMemorandum and Articles of Association

View Document

02/09/252 September 2025 NewResolutions

View Document

15/08/2515 August 2025 NewNotification of Lit Effect Limited as a person with significant control on 2025-07-30

View Document

15/08/2515 August 2025 NewCessation of Anthony David Ottway as a person with significant control on 2025-07-30

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Satisfaction of charge 091019030003 in full

View Document

23/10/2423 October 2024 Satisfaction of charge 091019030005 in full

View Document

23/10/2423 October 2024 Satisfaction of charge 091019030004 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

03/03/213 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID OTTWAY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091019030001

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091019030003

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091019030004

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091019030005

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091019030002

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091019030001

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091019030002

View Document

29/09/1429 September 2014 31/07/14 STATEMENT OF CAPITAL GBP 101

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID OTTWAY / 29/09/2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM UNIT 18 GREAT WESTERN BUSINESS PARK MCKENZIE WAY WORCESTER WORCESTERSHIRE WR4 9PT ENGLAND

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

25/06/1425 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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