THE GREEN TABLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

19/06/2519 June 2025 Director's details changed for Mrs Gillian Elizabeth Stone on 2025-04-01

View Document

19/06/2519 June 2025 Change of details for Mrs Gillian Elizabeth Stone as a person with significant control on 2025-04-01

View Document

19/06/2519 June 2025 Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom to Suite C 2 North Street Dorking Surrey RH4 1DN on 2025-06-19

View Document

19/06/2519 June 2025 Secretary's details changed for Mrs Gillian Elizabeth Stone on 2025-04-01

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH STONE / 22/09/2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 286A HIGH STREET DORKING RH4 1QT

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH STONE / 22/09/2015

View Document

06/08/156 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH STONE / 01/05/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH STONE / 01/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/08/148 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/08/1316 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY WATERS

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 PREVSHO FROM 31/05/2012 TO 30/04/2012

View Document

24/08/1224 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

24/05/1224 May 2012 01/09/11 STATEMENT OF CAPITAL GBP 20100

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/08/1122 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

11/02/1111 February 2011 Annual return made up to 18 July 2010 with full list of shareholders

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

13/09/1013 September 2010 ADOPT ARTICLES 01/12/2009

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WATERS / 01/01/2009

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/03/0916 March 2009 PREVSHO FROM 31/07/2008 TO 31/05/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WATERS / 20/12/2007

View Document

18/07/0718 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

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