GREEN SQUARE ARCHITECTURE LTD

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-16

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Registered office address changed from 102 Bowen Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JE to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2023-07-22

View Document

22/07/2322 July 2023 Appointment of a voluntary liquidator

View Document

22/07/2322 July 2023 Statement of affairs

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2019-12-31

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

10/10/1910 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SEAGER

View Document

03/05/193 May 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOFFER SEAGER

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOSEPH LARKIN

View Document

09/11/179 November 2017 COMPANY RESTORED ON 09/11/2017

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 414-416 BLACKPOOL ROAD ASHTON-ON-RIBBLE PRESTON LANCS PR2 2DX

View Document

09/11/179 November 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/11/179 November 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

25/07/1725 July 2017 STRUCK OFF AND DISSOLVED

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

14/03/1614 March 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

09/03/169 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1618 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

17/02/1517 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

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

View Accounts

19/09/1419 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 DISS40 (DISS40(SOAD))

View Document

19/05/1419 May 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

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

View Accounts

21/12/1221 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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