GREENWALD CONSULTANCY LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

12/09/2312 September 2023 Secretary's details changed for Mrs Lisa Rashelle Greenwald on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Ivan Martin Greenwald on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from C/O Scs 52 209 the Business Design Centre 52 Upper Street London N1 0QH to 85 Great Portland Street 1st Floor London W1W 7LT on 2023-09-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN MARTIN GREENWALD

View Document

25/03/1825 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

26/03/1726 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

07/07/147 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/03/1423 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA RASHELLE GREENWALD / 10/07/2013

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM C/O SCS 209 THE BUSINESS DESGN CENTRE 52 UPPER STREET LONDON N1 0QH ENGLAND

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN GREENWALD / 10/07/2013

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM C/O MAINLINE 214 THE BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH UNITED KINGDOM

View Document

18/07/1318 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 SAIL ADDRESS CHANGED FROM: C/O MAINLINE RESOURCING 214 THE BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/09/115 September 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

05/09/115 September 2011 SAIL ADDRESS CHANGED FROM: 9 NURSERY WALK COURT SUNNINGFIELDS ROAD LONDON NW4 4RJ UNITED KINGDOM

View Document

03/09/113 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 9 NURSERY WALK COURT 88-90 SUNNINGFIEDS RD HENDON NW4 4RJ

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA RASHELLE GREENWALD / 01/10/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN GREENWALD / 01/10/2010

View Document

13/07/1013 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

13/07/1013 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 9 NURSERY WALK COURT 88-90 SUNNINGFIELDS ROAD LONDON NW4 4RJ

View Document

13/07/0913 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0913 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM DURKAN HOUSE 155 EAST BARNET LONDON EN4 8QZ

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / IVAN GREENWALD / 01/07/2007

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA GREENWALD / 01/07/2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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