GREENCUP LTD

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

04/09/234 September 2023 Registered office address changed from Unit 4, Fika House Horton Road West Drayton UB7 8JD England to 5 Green Mews Bevenden Street London N1 6AS on 2023-09-04

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

04/06/234 June 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

10/09/1910 September 2019 SECRETARY APPOINTED MR DAVID JOHN CLARKE

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY SANDY ALSAMI

View Document

22/06/1922 June 2019 APPOINTMENT TERMINATED, SECRETARY TONY WILSON

View Document

22/06/1922 June 2019 SECRETARY APPOINTED SANDY ALSAMI

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/06/1828 June 2018 SECRETARY APPOINTED MR TONY WILSON

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY GAURAV GANDHI

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 19 PARK ROYAL METRO CENTRE BRITANNIA WAY LONDON NW10 7PA

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERS LOFBERG

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKAEL LOFBERG

View Document

09/03/189 March 2018 CESSATION OF AB ANDERS LOFBERG AS A PSC

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PER LENNART GRAHN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR ERIK HEDLUND

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR PER LENNART GRAHN

View Document

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

20/05/1520 May 2015 SECRETARY APPOINTED MR GAURAV GANDHI

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR GAURAV GANDHI

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, SECRETARY PAUL BAXTER

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ERIK HEDLUND

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY KNIGHT

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR GAURAV GANDHI

View Document

11/03/1511 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

27/03/1427 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

20/03/1320 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BAXTER / 01/09/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/11/1210 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

01/06/121 June 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/03/1114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MR PAUL BAXTER

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY RUTH KNIGHT

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL TALBOT KNIGHT / 31/12/2009

View Document

10/03/1010 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 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