GREENFISH PRODUCTIVITY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

13/09/2513 September 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

07/05/237 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

16/09/2216 September 2022 Sub-division of shares on 2022-08-30

View Document

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

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

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

View Accounts

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

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WILSON

View Document

02/06/202 June 2020 CESSATION OF CLAIRE WILSON AS A PSC

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WILSON / 02/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WILSON / 02/06/2020

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WILSON / 23/01/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE WILSON

View Document

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

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS PARK FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 10

View Document

06/06/166 June 2016 DIRECTOR APPOINTED CLAIRE ALEXANDER WILSON

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 21 TOWSON FIELD EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6RY ENGLAND

View Document

29/02/1629 February 2016 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