THE GREEN BLOCK CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mr Adam Williams as a director on 2025-06-24

View Document

25/03/2525 March 2025 Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AX to Kingswick House Kingswick Drive Sunninghill Ascot SL5 7BH on 2025-03-25

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Registration of charge 111367780004, created on 2024-09-25

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

20/09/2420 September 2024 Cessation of Jack Williams as a person with significant control on 2024-07-04

View Document

20/09/2420 September 2024 Notification of Sixis Group Limited as a person with significant control on 2024-07-04

View Document

02/09/242 September 2024 Notification of Adam Williams as a person with significant control on 2023-09-12

View Document

02/09/242 September 2024 Change of details for Mr Jack Williams as a person with significant control on 2023-09-12

View Document

10/07/2410 July 2024 Satisfaction of charge 111367780003 in full

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2024-01-31 to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/02/2322 February 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Appointment of Mr Harvey Alexander as a director on 2022-11-18

View Document

26/10/2226 October 2022 Termination of appointment of Adam Williams as a director on 2022-07-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-09 with updates

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-08-31 to 2021-07-31

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Resolutions

View Document

09/08/219 August 2021 Current accounting period extended from 2021-07-31 to 2021-08-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

09/08/219 August 2021 Termination of appointment of Derrick Hidden as a director on 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/01/216 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

12/08/2012 August 2020 COMPANY NAME CHANGED THE GREEN BLOCK CONSULTING GROUP LTD CERTIFICATE ISSUED ON 12/08/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111367780001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM ATRIUM COURT THE RING BRACKNELL BERKSHIRE RG12 1BZ ENGLAND

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111367780002

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111367780001

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/09/183 September 2018 PREVSHO FROM 31/01/2019 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/01/188 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information