GREENTRICITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

01/12/241 December 2024 Registered office address changed from 15 Pipers Green Lane Edgware HA8 8DG England to 13 Kevere Court Kewferry Drive Northwood HA6 2NF on 2024-12-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 86 VICTORIA ROAD NORTH SOUTHSEA HANTS PO5 1QA

View Document

20/05/1920 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MRS YASMIN VERSI

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIBTAIN VERSI

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/05/169 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/07/132 July 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/11/1222 November 2012 PREVEXT FROM 31/03/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 DIRECTOR APPOINTED MR SIBTAIN MOHAMED VERSI

View Document

28/05/1228 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

28/05/1228 May 2012 01/03/12 STATEMENT OF CAPITAL GBP 1

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR JAMIL VERSI

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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