THE GREEN UTILITIES (GLOBAL) LTD.
Company Documents
Date | Description |
---|---|
08/08/248 August 2024 | Appointment of Mr Matthew Coyne as a director on 2024-08-08 |
18/07/2418 July 2024 | Certificate of change of name |
19/02/2419 February 2024 | Registered office address changed from 17 Leyton Drive Bury BL9 9SL England to 33 Belbeck Street Bury BL8 2PX on 2024-02-19 |
19/02/2419 February 2024 | Certificate of change of name |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/11/2317 November 2023 | Registered office address changed from Gigg Lane Offices Coyne & Woods Suite Gigg Lane Offices, Gigg Lane Bury BL9 9HR England to 17 Leyton Drive Bury BL9 9SL on 2023-11-17 |
30/10/2330 October 2023 | Amended total exemption full accounts made up to 2022-12-31 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
13/07/2313 July 2023 | Termination of appointment of Darryl Marne Denney as a director on 2023-07-13 |
13/07/2313 July 2023 | Appointment of Mr Owen Jack Tansey as a director on 2023-07-10 |
13/07/2313 July 2023 | Notification of Owen Jack Tansey as a person with significant control on 2023-07-10 |
13/07/2313 July 2023 | Cessation of Darryl Marne Denney as a person with significant control on 2023-07-10 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
15/02/2315 February 2023 | Registered office address changed from Britannia Mill Cobden Street Bury BL9 6AW England to Gigg Lane Offices Coyne & Woods Suite Gigg Lane Offices, Gigg Lane Bury BL9 9HR on 2023-02-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Termination of appointment of Sarah Elizabeth D'arcy as a director on 2022-11-29 |
07/12/227 December 2022 | Cessation of Sarah Elizabeth D'arcy as a person with significant control on 2022-11-29 |
20/09/2220 September 2022 | Notification of Sarah D'arcy as a person with significant control on 2022-04-10 |
04/05/224 May 2022 | Appointment of Miss Sarah Elizabeth D'arcy as a director on 2022-04-10 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/11/214 November 2021 | Registered office address changed from The Flat Woodhill Street Bury BL8 1AT England to Britannia Mill Cobden Street Bury BL9 6AW on 2021-11-04 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-23 with no updates |
05/08/205 August 2020 | CURREXT FROM 31/07/2021 TO 31/12/2021 |
24/07/2024 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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