THE GREEN FUTURES INITIATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

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

View Accounts

25/04/2425 April 2024 Sub-division of shares on 2024-03-28

View Document

09/04/249 April 2024 Memorandum and Articles of Association

View Document

09/04/249 April 2024 Change of share class name or designation

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Particulars of variation of rights attached to shares

View Document

04/04/244 April 2024 Change of details for Mr Graham Andrew Kelly as a person with significant control on 2024-03-28

View Document

04/04/244 April 2024 Appointment of Mr Paul Graham Crossley as a director on 2024-03-28

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

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

View Accounts

24/05/2324 May 2023 Change of details for Mr Graham Andrew Kelly as a person with significant control on 2023-04-27

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

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

View Accounts

08/04/228 April 2022 Current accounting period extended from 2022-06-26 to 2022-06-30

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

25/06/2125 June 2021 Satisfaction of charge 078433090001 in full

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

26/01/2026 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW KELLY / 21/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW KELLY / 21/08/2019

View Document

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

View Accounts

25/01/1925 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR DAVID EDWARD BARRACLOUGH

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

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

View Accounts

21/04/1721 April 2017 SECRETARY APPOINTED MR MARK ANDREW GREAVES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN DAVIS / 14/11/2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

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

View Accounts

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078433090001

View Document

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

View Document

22/01/1622 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 320

View Document

21/01/1621 January 2016 ADOPT ARTICLES 31/12/2015

View Document

10/12/1510 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 240

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR DAVID DAVIS

View Document

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

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 PREVSHO FROM 27/06/2014 TO 26/06/2014

View Document

17/03/1517 March 2015 DISS40 (DISS40(SOAD))

View Document

16/03/1516 March 2015 Annual return made up to 11 November 2014 with full list of shareholders

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/03/1426 March 2014 PREVSHO FROM 30/06/2013 TO 27/06/2013

View Document

05/02/145 February 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 CURRSHO FROM 30/11/2012 TO 30/06/2012

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

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

View Accounts

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL LAND

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR GRAHAM KELLY

View Document

31/01/1331 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR PAUL DOUGLAS LAND

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KELLY

View Document

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

View Accounts

11/11/1111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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