GREENS CNC LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Registered office address changed to PO Box 4385, 12032745 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07

View Document

07/08/257 August 2025

View Document

07/08/257 August 2025

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Registered office address changed from Unit 5C Aireworth Mills Aireworth Road Keighley BD21 4DH England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2022-04-22

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 319 BRADFORD ROAD RIDDLESDON KEIGHLEY BD21 4EH UNITED KINGDOM

View Document

04/06/194 June 2019 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