GLOBAL GREEN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/10/2512 October 2025 New | Micro company accounts made up to 2025-02-28 |
22/01/2522 January 2025 | Confirmation statement made on 2024-12-02 with no updates |
18/12/2418 December 2024 | Second filing of Confirmation Statement dated 2023-12-02 |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-29 |
20/11/2420 November 2024 | |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
04/02/244 February 2024 | Confirmation statement made on 2023-12-02 with no updates |
04/02/244 February 2024 | Registered office address changed from 167-169 Great Portland Street Fifth Floor London W1W 5PF United Kingdom to 128 City Road London EC1V 2NX on 2024-02-04 |
01/06/231 June 2023 | Termination of appointment of Charlotte Mary Higham as a director on 2023-05-19 |
01/06/231 June 2023 | Termination of appointment of Charlotte Mary Higham as a secretary on 2023-05-19 |
01/06/231 June 2023 | Cessation of Charlotte Mary Higham as a person with significant control on 2023-05-19 |
22/05/2322 May 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/02/231 February 2023 | Confirmation statement made on 2022-12-02 with no updates |
14/10/2214 October 2022 | Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2022-10-14 |
14/10/2214 October 2022 | Change of details for Mr Mohammad Ahmad as a person with significant control on 2022-10-14 |
14/10/2214 October 2022 | Secretary's details changed for Miss Charlotte Mary Higham on 2022-10-14 |
11/05/2211 May 2022 | Appointment of Mr Mohammad Irfan Ahmad as a director on 2022-05-11 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2021-12-02 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/01/2124 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/01/2013 January 2020 | CESSATION OF CHARLOTTE MARY HIGHAM AS A PSC |
13/01/2013 January 2020 | APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH |
13/01/2013 January 2020 | SECRETARY APPOINTED MISS CHARLOTTE MARY HIGHAM |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
13/01/2013 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE MARY HIGHAM |
15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
06/06/186 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
17/03/1817 March 2018 | DISS40 (DISS40(SOAD)) |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
14/03/1814 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AHMAD |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | FIRST GAZETTE |
30/11/1730 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
30/11/1630 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | DISS40 (DISS40(SOAD)) |
23/02/1623 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
02/02/162 February 2016 | FIRST GAZETTE |
02/12/152 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
02/12/152 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARY HIGHAM / 01/12/2015 |
01/12/151 December 2015 | DIRECTOR APPOINTED MRS CHARLOTTE MARY HIGHAM |
02/04/152 April 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED |
18/09/1418 September 2014 | CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED |
11/06/1411 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
10/06/1410 June 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | DISS40 (DISS40(SOAD)) |
25/02/1425 February 2014 | FIRST GAZETTE |
19/02/1419 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
15/05/1315 May 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
17/02/1217 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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