GREEN NEST (CB1) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

14/07/2514 July 2025 Change of details for Mr Tuncay Cicek as a person with significant control on 2025-07-14

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-09-30

View Document

13/11/2413 November 2024 Certificate of change of name

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/11/209 November 2020 COMPANY NAME CHANGED KAILASH STORES LIMITED CERTIFICATE ISSUED ON 09/11/20

View Document

30/09/2030 September 2020 PREVSHO FROM 31/12/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR NILA GOHEL

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR MAHESH GOHEL

View Document

30/09/2030 September 2020 CESSATION OF MAHESH GOHEL AS A PSC

View Document

30/09/2030 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUNCAY CICEK

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR TUNCAY CICEK

View Document

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/02/1927 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/03/1713 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NILA GOHEL / 14/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAHESH GOHEL / 14/03/2011

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

21/08/0921 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR NATWARLAL PANKHANIA

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MAHESH GOHEL

View Document

09/06/099 June 2009 DIRECTOR APPOINTED NILA GOHEL

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY JYOTSNA PANKHANIA

View Document

14/01/0914 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 89 PERNE ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3SB

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 265 HIGH ROAD LONDON NW10 2RX

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 89 PERNE ROAD CAMBRIDGE CB1 3SB

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information