GREENDALE TRADING LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-24

View Document

24/05/2424 May 2024 Annual accounts for year ending 24 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

12/04/2412 April 2024 Secretary's details changed for Nikul Patel on 2023-11-07

View Document

11/04/2411 April 2024 Change of details for Mr Nikul Patel as a person with significant control on 2023-11-07

View Document

11/04/2411 April 2024 Director's details changed for Mr Nikul Patel on 2023-11-07

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-24

View Document

24/05/2324 May 2023 Annual accounts for year ending 24 May 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-24

View Document

24/05/2224 May 2022 Annual accounts for year ending 24 May 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-24

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

20/08/1920 August 2019 24/05/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 Annual accounts for year ending 24 May 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

18/02/1918 February 2019 24/05/18 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 Annual accounts for year ending 24 May 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM HEATHFIELD LANE WEST WEDNESBURY WEST MIDLANDS WS10 8QP

View Document

04/01/184 January 2018 24/05/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

24/05/1724 May 2017 Annual accounts for year ending 24 May 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 24 May 2016

View Document

24/05/1624 May 2016 Annual accounts for year ending 24 May 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 24 May 2015

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 24 May 2014

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

07/10/157 October 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

24/05/1524 May 2015 Annual accounts for year ending 24 May 2015

View Accounts

17/02/1517 February 2015 PREVSHO FROM 25/05/2014 TO 24/05/2014

View Document

24/05/1424 May 2014 Annual accounts for year ending 24 May 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR KUNAL PATEL

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/12/1320 December 2013 PREVSHO FROM 26/05/2013 TO 25/05/2013

View Document

25/11/1325 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNAL PATEL / 01/12/2012

View Document

01/10/131 October 2013 PREVSHO FROM 27/05/2013 TO 26/05/2013

View Document

23/07/1323 July 2013 PREVSHO FROM 28/05/2013 TO 27/05/2013

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

10/04/1310 April 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / NIKUL PATEL / 01/12/2011

View Document

09/04/139 April 2013 CURREXT FROM 30/11/2012 TO 28/05/2013

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR NIKUL PATEL

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

28/11/1128 November 2011 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