GREENMARK CONSULTING LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

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

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Register inspection address has been changed to 10 Whites Row London E1 7NF

View Document

02/11/232 November 2023 Registered office address changed to PO Box 4385, 10680295 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Registered office address changed from 25 Croucher Avenue Croucher Avenue Castle Hill Ebbsfleet Kent DA10 1BU England to Arthur Hamilton Accountancy Victory Way Crossways Business Park Dartford DA2 6QD on 2022-03-29

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 31/03/18 UNAUDITED ABRIDGED

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM CROWN HOUSE HOME GARDENS DARTFORD DA1 1DZ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ UNITED KINGDOM

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS OMOSALEWA SALAU

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM CROWN HOUSE HOME GARDENS DARTFORD KENT DA1 1DZ UNITED KINGDOM

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM ARTHUR HAMILTON 16 BRUNE STREET LONDON E1 7NJ ENGLAND

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 30 SHEARWATER AVENUE EAST TILBURY TILBURY RM18 8DQ UNITED KINGDOM

View Document

20/03/1720 March 2017 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