GREENRICH CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/10/256 October 2025 New | Confirmation statement made on 2025-10-06 with updates |
07/02/257 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-16 with updates |
13/08/2413 August 2024 | Change of details for Mr Sandeep Pasupulati as a person with significant control on 2024-08-13 |
13/08/2413 August 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
28/07/2328 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Unaudited abridged accounts made up to 2021-10-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/01/2231 January 2022 | Director's details changed for Mr Sandeep Pasupulati on 2022-01-31 |
31/01/2231 January 2022 | Registered office address changed from 83 Princess Street Edinburgh Midlothian EH2 2ER Scotland to Suite 28, Geddes House Kirkton N Road Livingston West Lothian EH54 6GU on 2022-01-31 |
31/01/2231 January 2022 | Change of details for Mr Sandeep Pasupulati as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Change of details for Ms Kiranmai Gourisetti as a person with significant control on 2022-01-31 |
24/11/2124 November 2021 | Unaudited abridged accounts made up to 2020-10-31 |
23/11/2123 November 2021 | Change of details for Ms Kiranmai Gourisetti as a person with significant control on 2021-11-23 |
22/11/2122 November 2021 | Change of details for Ms Kiranmai Gourisetti as a person with significant control on 2021-11-22 |
22/11/2122 November 2021 | Registered office address changed from Suite 28, Geddes House Kirkton North Road Livingston EH54 6GU Scotland to 83 Princess Street Edinburgh Midlothian EH2 2ER on 2021-11-22 |
22/11/2122 November 2021 | Change of details for Mr Sandeep Pasupulati as a person with significant control on 2021-11-22 |
22/11/2122 November 2021 | Director's details changed for Mr Sandeep Pasupulati on 2021-11-22 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/08/2027 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/05/1831 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
21/10/1621 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP PASUPULATI / 21/10/2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP PASUPULATI / 12/10/2015 |
03/11/153 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP PASUPULATI / 08/06/2015 |
31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP PASUPULATI / 25/06/2014 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM C/O ACCOUNTSNET ALBA INNOVATION CENTRE THE ALBA CAMPUS, ROSEBANK LIVINGSTON WEST LOTHIAN EH54 7GA |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP PASUPULATI / 08/01/2014 |
31/10/1331 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP PASUPULATI / 03/11/2012 |
01/11/121 November 2012 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 59 STUART PARK EDINBURGH EH12 8YE SCOTLAND |
16/10/1216 October 2012 | 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