GREEN ELEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Appointment of Mr Nathan Edgar Wimble as a director on 2025-03-12

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Cessation of William George Richardson as a person with significant control on 2024-10-01

View Document

22/10/2422 October 2024 Notification of Green Element Group Limited as a person with significant control on 2024-10-01

View Document

24/06/2424 June 2024 Registration of charge 053869320002, created on 2024-06-21

View Document

22/06/2422 June 2024 Sub-division of shares on 2024-06-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/11/2328 November 2023 Registration of charge 053869320001, created on 2023-11-23

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Termination of appointment of Anne Leslie Richardson as a secretary on 2023-11-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

23/02/2323 February 2023 Change of details for Mr William George Richardson as a person with significant control on 2023-02-23

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Change of details for Mr William George Richardson as a person with significant control on 2016-05-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 50-51 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5AX UNITED KINGDOM

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

24/03/2024 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LESLIE RICHARDSON / 24/03/2020

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE RICHARDSON / 01/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE RICHARDSON / 15/03/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 15/06/2016

View Document

11/08/1611 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LESLIE RICHARDSON / 18/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM WILLOW HOUSE 35 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

09/04/149 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/04/134 April 2013 SECRETARY APPOINTED MRS ANNE LESLIE RICHARDSON

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY THERESA SZEWCZUK

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / THERESA ANNE-MARIE SZEWCZUK / 13/03/2013

View Document

14/03/1314 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE RICHARDSON / 17/05/2011

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE RICHARDSON / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/03/059 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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