GREENLEAF ANALYTICS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2429 August 2024 Termination of appointment of Tina Ann Bolding as a director on 2024-08-20

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

19/07/2419 July 2024 Application to strike the company off the register

View Document

25/06/2425 June 2024 Director's details changed for Beverley Jayne Harrow on 2024-06-25

View Document

25/01/2425 January 2024 Appointment of Beverley Jayne Harrow as a director on 2023-09-11

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

31/01/2331 January 2023 Notification of Haelan Pharmacauticals Limited as a person with significant control on 2022-03-28

View Document

31/01/2331 January 2023 Cessation of Dawn Dowds as a person with significant control on 2021-02-01

View Document

31/01/2331 January 2023 Cessation of Benjamin Birrell as a person with significant control on 2021-02-28

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Appointment of Mr Andrew Philip Murray as a director on 2022-03-28

View Document

05/04/225 April 2022 Appointment of Mr Benjamin Birrell as a director on 2022-03-28

View Document

05/04/225 April 2022 Appointment of Mr Zeeus Stone as a director on 2022-03-28

View Document

05/04/225 April 2022 Appointment of Mrs Katie Birrell as a director on 2022-03-28

View Document

05/04/225 April 2022 Appointment of Mrs Tina Ann Bolding as a director on 2022-03-28

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

19/04/2119 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 01/02/21 STATEMENT OF CAPITAL GBP 640

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN DOWDS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 10 CROWN CRESCENT, IXWORTH, BURY ST EDMUNDS, SUFFO CROWN CRESCENT IXWORTH BURY ST. EDMUNDS IP31 2EJ UNITED KINGDOM

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BIRRELL

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAYLEY

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED DAWN DOWDS

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

08/06/188 June 2018 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