FINSBURY SQUARE 2021-1 GREEN PLC

Company Documents

DateDescription
11/07/2511 July 2025 NewDirector's details changed for Ms Paivi Helena Whitaker on 2025-04-14

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

23/04/2523 April 2025 Director's details changed for Csc Directors (No.3) Limited on 2025-04-14

View Document

23/04/2523 April 2025 Change of details for Finsbury Square 2021-1 Green Parent Limited as a person with significant control on 2025-04-14

View Document

23/04/2523 April 2025 Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14

View Document

23/04/2523 April 2025 Director's details changed for Csc Directors (No.4) Limited on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14

View Document

20/03/2520 March 2025 Full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

11/12/2411 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

11/12/2411 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

10/07/2410 July 2024 Full accounts made up to 2023-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

12/05/2312 May 2023 Registration of charge 133721580006, created on 2023-04-27

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

12/04/2312 April 2023 Registration of charge 133721580005, created on 2023-03-29

View Document

23/03/2323 March 2023 Director's details changed for Ms. Helena Paivi Whitaker on 2023-03-23

View Document

10/10/2210 October 2022 Full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

30/06/2130 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 133721580002

View Document

30/06/2130 June 2021 PSC'S CHANGE OF PARTICULARS / FINSBURY SQUARE 2021-1 GREEN PARENT LIMITED / 03/05/2021

View Document

28/06/2128 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 133721580001

View Document

03/06/213 June 2021 APPLICATION COMMENCE BUSINESS

View Document

03/06/213 June 2021 COMMENCE BUSINESS AND BORROW

View Document

03/06/213 June 2021 24/05/21 STATEMENT OF CAPITAL GBP 50000

View Document

01/06/211 June 2021 PSC'S CHANGE OF PARTICULARS / FINSBURY SQUARE 2021-1 PARENT LIMITED / 01/06/2021

View Document

27/05/2127 May 2021 CURRSHO FROM 31/05/2022 TO 31/03/2022

View Document

21/05/2121 May 2021 COMPANY NAME CHANGED FINSBURY SQUARE 2021-1 PLC CERTIFICATE ISSUED ON 21/05/21

View Document

03/05/213 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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