GREENSTONE PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
26/07/2526 July 2025 New | Confirmation statement made on 2025-03-17 with no updates |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
26/03/2526 March 2025 | Registered office address changed from 27 High Street Horley RH6 7BH England to 253 Whitby Road Ruislip HA4 9ED on 2025-03-26 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
10/02/2310 February 2023 | Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-10 |
10/12/2210 December 2022 | Micro company accounts made up to 2022-03-31 |
05/05/225 May 2022 | Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-21 with no updates |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
08/07/218 July 2021 | Confirmation statement made on 2021-03-21 with no updates |
08/07/218 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | APPOINTMENT TERMINATED, DIRECTOR YANIN CHAOPAKNAM |
21/08/2021 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
19/10/1819 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | 17/04/18 STATEMENT OF CAPITAL GBP 102 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | DIRECTOR APPOINTED MS YANIN CHAOPAKNAM |
27/03/1827 March 2018 | 27/03/18 STATEMENT OF CAPITAL GBP 101 |
22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
21/03/1721 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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