GREENS CNC LIMITED
Company Documents
| Date | Description |
|---|---|
| 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 |
| 07/08/257 August 2025 | |
| 07/08/257 August 2025 | |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 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 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 01/07/211 July 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 319 BRADFORD ROAD RIDDLESDON KEIGHLEY BD21 4EH UNITED KINGDOM |
| 04/06/194 June 2019 | 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