GREEN PLANET DESIGN ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-06 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Change of details for Mr Christopher Shoebridge as a person with significant control on 2022-09-13 |
13/09/2213 September 2022 | Director's details changed for Christopher Shoebridge on 2022-09-13 |
13/09/2213 September 2022 | Change of details for Mr Christopher Shoebridge as a person with significant control on 2022-09-13 |
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 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/07/203 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHOEBRIDGE / 02/03/2020 |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHOEBRIDGE / 02/03/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
19/06/1919 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM UNIT 4 217 LONG LANE COACH HOUSE MEWS LONDON SE1 4PR |
07/12/187 December 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHOEBRIDGE / 03/12/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
28/03/1828 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHOEBRIDGE / 12/12/2016 |
03/10/173 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHOEBRIDGE / 03/10/2017 |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
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 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHOEBRIDGE / 31/01/2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 30D-32D NORTHDOWN STREET KINGS CROSS LONDON N1 9BP |
19/10/1019 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/02/109 February 2010 | DISS40 (DISS40(SOAD)) |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHOEBRIDGE / 01/10/2009 |
08/02/108 February 2010 | Annual return made up to 6 October 2009 with full list of shareholders |
02/02/102 February 2010 | FIRST GAZETTE |
06/06/096 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHOEBRIDGE / 02/06/2009 |
14/05/0914 May 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/05/099 May 2009 | REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 185 LAUDERDALE MANSIONS LAUDERDALE ROAD LONDON MAIDA VALE W9 1LY UK |
07/05/097 May 2009 | COMPANY NAME CHANGED CONSULTING DESIGN ENGINEERS LIMITED CERTIFICATE ISSUED ON 08/05/09 |
06/10/086 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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