GREENBERG DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Change of details for Mr Taskin Ahmet Izzet as a person with significant control on 2024-12-31

View Document

31/12/2431 December 2024 Director's details changed for Mr Taskin Ahmet Izzet on 2024-12-31

View Document

31/12/2431 December 2024 Registered office address changed from 38 the Ridgeway Cuffley Hertfordshire EN6 4AX England to 940 Green Lanes London N21 2AD on 2024-12-31

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2418 April 2024 Previous accounting period extended from 2023-11-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2022-11-30

View Document

11/03/2411 March 2024 Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to 38 the Ridgeway Cuffley Hertfordshire EN6 4AX on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Taskin Ahmet Izzet on 2024-03-11

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/05/2111 May 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 DISS40 (DISS40(SOAD))

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

26/01/2126 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/10/1928 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM UNIT 003 CLARENDON ROAD LONDON N22 6UL

View Document

05/09/195 September 2019 Registered office address changed from , Unit 003 Clarendon Road, London, N22 6UL to 38 the Ridgeway Cuffley Hertfordshire EN6 4AX on 2019-09-05

View Document

12/12/1812 December 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TASKIN AHMET IZZET / 20/10/2008

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR TASKIN AHMET IZZET / 20/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TASKIN AHMET IZZET / 20/02/2018

View Document

08/01/188 January 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY AHMET IZZET

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM UNIT 003 PARMA HOUSE CLARENDON ROAD LONDON N22 6XF ENGLAND

View Document

13/10/1513 October 2015 Registered office address changed from , Unit 003 Parma House, Clarendon Road, London, N22 6XF, England to 38 the Ridgeway Cuffley Hertfordshire EN6 4AX on 2015-10-13

View Document

26/05/1526 May 2015 Registered office address changed from , Second Floor, 61-67 Old Street, London, EC1V 9HX to 38 the Ridgeway Cuffley Hertfordshire EN6 4AX on 2015-05-26

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM SECOND FLOOR 61-67 OLD STREET LONDON EC1V 9HX

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TASKIN AHMET IZZET / 09/09/2013

View Document

23/09/1323 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 CURREXT FROM 30/09/2012 TO 30/11/2012

View Document

18/09/1218 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/09/1115 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TASKIN AHMET IZZET / 09/09/2010

View Document

27/07/1027 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

13/11/0913 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

11/09/0911 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0811 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 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