GREEN PLANET DESIGN ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Change of details for Mr Christopher Shoebridge as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Christopher Shoebridge on 2022-09-13

View Document

13/09/2213 September 2022 Change of details for Mr Christopher Shoebridge as a person with significant control on 2022-09-13

View Document

25/11/2125 November 2021 Registered office address changed from Fourth Floor 101 - 102 Turnmill Street London EC1M 5QP England to 2nd Floor 43 High Street Tunbridge Wells TN1 1XL on 2021-11-25

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/07/203 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHOEBRIDGE / 02/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHOEBRIDGE / 02/03/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM UNIT 4 217 LONG LANE COACH HOUSE MEWS LONDON SE1 4PR

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHOEBRIDGE / 03/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

28/03/1828 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHOEBRIDGE / 12/12/2016

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHOEBRIDGE / 03/10/2017

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM TAVERN QUAY BUSINESS CENTRE UNIT 11 SWEDEN GATE LONDON NOT APPLICABLE SE16 7TX

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHOEBRIDGE / 31/01/2012

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 30D-32D NORTHDOWN STREET KINGS CROSS LONDON N1 9BP

View Document

19/10/1019 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHOEBRIDGE / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

06/06/096 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHOEBRIDGE / 02/06/2009

View Document

14/05/0914 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 185 LAUDERDALE MANSIONS LAUDERDALE ROAD LONDON MAIDA VALE W9 1LY UK

View Document

07/05/097 May 2009 COMPANY NAME CHANGED CONSULTING DESIGN ENGINEERS LIMITED CERTIFICATE ISSUED ON 08/05/09

View Document

06/10/086 October 2008 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