GREENDELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

20/06/2420 June 2024 Director's details changed for Mrs Mandy Kim Doyle on 2024-06-20

View Document

20/06/2420 June 2024 Cessation of Tony Sullivan as a person with significant control on 2024-05-01

View Document

20/06/2420 June 2024 Notification of Mandy Kim Doyle as a person with significant control on 2024-05-01

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

19/06/2319 June 2023 Change of details for Mr Tony Sullivan as a person with significant control on 2022-06-16

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2022-06-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Cessation of Mandy Doyle as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Notification of Tony Sullivan as a person with significant control on 2021-10-27

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR TONY SULLIVAN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR TONY SULLIVAN

View Document

06/06/196 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

18/05/1818 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY KIM DOYLE / 16/11/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY KIM DOYLE / 15/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 37 CHART PLACE WIGMORE GILLINGHAM KENT ME8 0LW UNITED KINGDOM

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 55 ARAGON AVENUE EPSOM SURREY KT17 2QL

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CHALMERS

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 149 BALHAM HILL LONDON SW12 9DJ

View Document

02/11/152 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

12/06/1412 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DALLAMORE

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MRS MANDY DOYLE

View Document

18/11/1318 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR ANTHONY ARTHUR DALLAMORE

View Document

16/11/1116 November 2011 Annual return made up to 10 October 2010 with full list of shareholders

View Document

04/08/114 August 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/10

View Document

16/06/1116 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DALLAMORE

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY HELEN DALLAMORE

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MICHELLE CHALMERS

View Document

01/07/101 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

01/11/081 November 2008 DIRECTOR APPOINTED ANTHONY DALLAMORE

View Document

01/11/081 November 2008 SECRETARY APPOINTED HELEN DALLAMORE

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN

View Document

10/10/0810 October 2008 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