GREEN NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Secretary's details changed for Mr Howard William Lane on 2021-07-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

25/06/2125 June 2021 Registered office address changed from 244-245 Cambridge Heath Road London E2 9DA England to Oxford House Derbyshire Street Bethnal Green London E2 6HG on 2021-06-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

01/05/201 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD LANE / 01/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 56-64 LEONARD STREET LONDON EC2A 4LT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/11/1714 November 2017 CESSATION OF ANNA JUDITH FELDMAN AS A PSC

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA FELDMAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

25/11/1525 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

19/12/1419 December 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 SECRETARY APPOINTED MR HOWARD LANE

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY KAREN BANKS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/11/1320 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 5TH FLOOR 56-64 LEONARD STREET LONDON EC2A 4LT

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/10/1111 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA JUDITH FELDMAN / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE PROBERT / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN TRICIA BANKS / 11/10/2011

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN TRICIA BANKS / 11/10/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/11/1017 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/11/0924 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN TRICIA BANKS / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA JUDITH FELDMAN / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE PROBERT / 24/11/2009

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 5TH FLOOR 56-64 LEONARD STREET LONDON EC2A 4JX

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02

View Document

28/10/0228 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

19/10/0119 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/10/9929 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94 FROM: 23 BEVENDEN STREET LONDON N1 6BH

View Document

18/03/9418 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/02/933 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/933 February 1993 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/01/928 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/12/9111 December 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91 FROM: 25 DOWNHAM ROAD LONDON N1 5AA

View Document

24/10/9024 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: 26-28 UNDERWOD STREET LONDON N1 7JO

View Document

08/03/908 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/06/897 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/893 May 1989 ALTER MEM AND ARTS 010587

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: 17 MACKESON ROAD LONDON NW3 2LU

View Document

10/01/8910 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 REGISTERED OFFICE CHANGED ON 07/07/87 FROM: 10 BELGRAVE SQUARE LONDON SW1X 8PH

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 COMPANY NAME CHANGED CORDSHIRE LIMITED CERTIFICATE ISSUED ON 27/11/86

View Document

04/11/864 November 1986 CERTIFICATE OF INCORPORATION

View Document

04/11/864 November 1986 CERTIFICATE OF INCORPORATION

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