SORBIE HAYES IN THE GREEN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 03/02/253 February 2025 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 25/01/2425 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 06/02/236 February 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Director's details changed for Miss Grace Wilson on 2022-02-28 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
| 02/03/222 March 2022 | Change of details for Grace Wilson as a person with significant control on 2022-02-28 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
| 25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / GRACE TRAYNER / 24/02/2020 |
| 25/02/2025 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GRACE TRAYNER / 24/02/2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
| 03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/03/1615 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 29/11/1529 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/03/1517 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/05/1415 May 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/05/1316 May 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 145 ST VINCENT STREET GLASGOW G2 5JF UNITED KINGDOM |
| 19/03/1219 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 21/02/1121 February 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
| 21/02/1121 February 2011 | DIRECTOR APPOINTED MRS TRACEY YATES |
| 21/02/1121 February 2011 | DIRECTOR APPOINTED MISS GRACE TRAYNER |
| 21/02/1121 February 2011 | 21/02/11 STATEMENT OF CAPITAL GBP 2 |
| 17/02/1117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 17/02/1117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
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