GREEN LIGHT CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
02/03/232 March 2023 | Registration of charge 092740980001, created on 2023-03-02 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-21 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Cessation of Nicholas Deas as a person with significant control on 2022-07-05 |
13/10/2213 October 2022 | Notification of Glc Cloud Limited as a person with significant control on 2022-07-05 |
13/10/2213 October 2022 | Cessation of Rachael Deas as a person with significant control on 2022-07-05 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
23/03/2123 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES |
19/10/2019 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEAS / 19/10/2020 |
19/10/2019 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS RACHAEL DEAS / 19/10/2020 |
19/10/2019 October 2020 | PSC'S CHANGE OF PARTICULARS / NICHOLAS DEAS / 19/10/2020 |
19/10/2019 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL DEAS / 19/10/2020 |
24/04/2024 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS RACHAEL DAVIS / 21/01/2020 |
21/01/2021 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL DAVIS / 21/01/2020 |
09/01/209 January 2020 | DIRECTOR APPOINTED NICHOLAS DEAS |
09/01/209 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DEAS |
09/01/209 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS RACHAEL DAVIS / 07/01/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
26/06/1826 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS RACHAEL DAVIS / 20/06/2018 |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL DAVIS / 11/05/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/07/167 July 2016 | CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED |
07/07/167 July 2016 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS DEAS |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
12/03/1512 March 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMON ALLENBY |
12/03/1512 March 2015 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED |
12/03/1512 March 2015 | DIRECTOR APPOINTED MRS RACHAEL DAVIS |
12/03/1512 March 2015 | SECRETARY APPOINTED NICHOLAS JOHN DEAS |
11/03/1511 March 2015 | COMPANY NAME CHANGED CFRYTHREE LIMITED CERTIFICATE ISSUED ON 11/03/15 |
13/02/1513 February 2015 | COMPANY NAME CHANGED NJD CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 13/02/15 |
13/02/1513 February 2015 | CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED |
13/02/1513 February 2015 | DIRECTOR APPOINTED MR SIMON MICHAEL ALLENBY |
13/02/1513 February 2015 | APPOINTMENT TERMINATED, SECRETARY RACHEL DAVIS |
13/02/1513 February 2015 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEAS |
21/10/1421 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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