GREENMARK CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/01/251 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
| 11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
| 07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 29/12/2329 December 2023 | Register inspection address has been changed to 10 Whites Row London E1 7NF |
| 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 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 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 |
| 23/06/2123 June 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/09/1917 September 2019 | 31/03/18 UNAUDITED ABRIDGED |
| 18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM CROWN HOUSE HOME GARDENS DARTFORD DA1 1DZ ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
| 04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ UNITED KINGDOM |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
| 04/04/184 April 2018 | DIRECTOR APPOINTED MRS OMOSALEWA SALAU |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM CROWN HOUSE HOME GARDENS DARTFORD KENT DA1 1DZ UNITED KINGDOM |
| 08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM ARTHUR HAMILTON 16 BRUNE STREET LONDON E1 7NJ ENGLAND |
| 12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 30 SHEARWATER AVENUE EAST TILBURY TILBURY RM18 8DQ UNITED KINGDOM |
| 20/03/1720 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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