GREEN INK COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/12/245 December 2024 | Micro company accounts made up to 2024-06-30 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 17/11/2317 November 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
| 21/10/2221 October 2022 | Micro company accounts made up to 2022-06-30 |
| 21/10/2221 October 2022 | Registered office address changed from 1 Hart Close Upper Rissington Cheltenham Gloucestershire GL54 2PX England to Tyn Y Cae Penmachno Betws-Y-Coed LL24 0AJ on 2022-10-21 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
| 25/07/2025 July 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
| 06/01/206 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM THE STUDIO WITNEY LAKES RESORT DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
| 03/01/193 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 04/10/174 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ELAINE GREEN |
| 29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIFER ELAINE GREEN / 29/06/2017 |
| 29/06/1729 June 2017 | PSC'S CHANGE OF PARTICULARS / DR JENNIFER ELAINE GREEN / 29/06/2017 |
| 13/09/1613 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 6 CHURCH GREEN WITNEY OXFORDSHIRE OX28 4AW UNITED KINGDOM |
| 30/06/1530 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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