GREEN SQUARE BRAND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-30

View Document

20/06/2320 June 2023 Director's details changed for Mr Philip David Westwood on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from The Old Barn Hurley Hall Hurley Nr Atherstone Warwickshire CV9 2HT England to 1745 Warwick Road Knowle B93 0LX on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Miss Victoria Jane Green on 2023-06-19

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-03-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY JERROM SECRETARIAL SERVICES LIMITED

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

20/05/1920 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LIMITED / 19/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047335580003

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047335580002

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID WESTWOOD / 18/11/2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 8 MILVERTON VILLAS WILSONS ROAD KNOWLE SOLIHULL WEST MIDLANDS

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID WESTWOOD / 14/11/2016

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MISS VICTORIA JANE GREEN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 6 MILVERTON VILLAS WILSONS ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HZ

View Document

15/05/1215 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID WESTWOOD / 14/04/2011

View Document

09/12/109 December 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/107 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/107 December 2010 COMPANY NAME CHANGED ACORN DESIGN AND MARKETING LIMITED CERTIFICATE ISSUED ON 07/12/10

View Document

28/09/1028 September 2010 CORPORATE SECRETARY APPOINTED JERROM SECRETARIAL SERVICES LIMITED

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY MANDY WESTWOOD

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR MANDY WESTWOOD

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY LOUISE WESTWOOD / 14/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID WESTWOOD / 14/04/2010

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM C/O SL & CO CHESTER COURT 1673 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LL

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: C/O SL & CO CHESTER COURT 1673 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LL

View Document

23/04/0423 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

14/04/0314 April 2003 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