GREEN THUMB CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | First Gazette notice for voluntary strike-off |
| 18/11/2518 November 2025 New | First Gazette notice for voluntary strike-off |
| 11/11/2511 November 2025 New | Application to strike the company off the register |
| 07/10/257 October 2025 New | Total exemption full accounts made up to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
| 10/02/2510 February 2025 | Termination of appointment of Yvonne Dawn Spicer as a director on 2025-02-10 |
| 10/02/2510 February 2025 | Cessation of Yvonne Dawn Spicer as a person with significant control on 2025-02-10 |
| 10/02/2510 February 2025 | Registered office address changed from 1 Townsend Way Northwood HA6 1TG England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-02-10 |
| 10/02/2510 February 2025 | Notification of Nicholas Simon Ward-Beland as a person with significant control on 2025-02-10 |
| 10/02/2510 February 2025 | Appointment of Nicholas Simon Ward-Beland as a director on 2025-02-10 |
| 03/12/243 December 2024 | Total exemption full accounts made up to 2024-07-31 |
| 25/10/2425 October 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-05-16 with no updates |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-07-31 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with updates |
| 16/05/2216 May 2022 | Notification of Yvonne Dawn Spicer as a person with significant control on 2022-05-16 |
| 16/05/2216 May 2022 | Appointment of Yvonne Dawn Spicer as a director on 2022-05-16 |
| 16/05/2216 May 2022 | Cessation of Brian Alfred Wotton as a person with significant control on 2022-05-16 |
| 16/05/2216 May 2022 | Registered office address changed from 1 Oliver Court Ley Farm Close Watford WD25 9BL England to 1 Townsend Way Northwood HA6 1TG on 2022-05-16 |
| 16/05/2216 May 2022 | Termination of appointment of Brian Alfred Wotton as a director on 2022-05-16 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-07-22 with no updates |
| 22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
| 19/03/2019 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ALFRED WOTTON |
| 19/03/2019 March 2020 | CESSATION OF GREEN THUMB CONSULTING LIMITED AS A PSC |
| 04/03/204 March 2020 | SAIL ADDRESS CREATED |
| 04/03/204 March 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
| 23/07/1923 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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