GREENLOGIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/03/168 March 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
| 05/05/155 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 05/05/155 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE WOOTTON / 05/05/2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 7-9 SPRING GARDENS GAINSBOROUGH LINCOLNSHIRE DN21 2AZ |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 07/05/147 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 15/05/1315 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 12/12/1212 December 2012 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BROWN |
| 09/05/129 May 2012 | 04/05/12 NO CHANGES |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 14/02/1214 February 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
| 01/07/111 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 11/05/1111 May 2011 | PREVEXT FROM 31/08/2010 TO 28/02/2011 |
| 11/05/1111 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 27/05/1027 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
| 18/05/1018 May 2010 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 54 MANOR GARTH KELLINGTON EAST YORKSHIRE DN14 0NP |
| 06/11/096 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 30/09/0930 September 2009 | DIRECTOR APPOINTED CHARLES MICHAEL ANTHONY BROWN |
| 17/06/0917 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 11/06/0811 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 29/04/0829 April 2008 | CURREXT FROM 31/05/2008 TO 31/08/2008 |
| 28/01/0828 January 2008 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB |
| 26/07/0726 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 18/07/0718 July 2007 | DIRECTOR RESIGNED |
| 18/07/0718 July 2007 | SECRETARY RESIGNED |
| 04/05/074 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 04/05/074 May 2007 | NEW DIRECTOR APPOINTED |
| 04/05/074 May 2007 | NEW SECRETARY APPOINTED |
More Company Information
Recently Viewed
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