GR33N GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 Registration of charge 086038280027, created on 2025-06-25

View Document

08/07/258 July 2025 Registration of charge 086038280026, created on 2025-06-25

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-18 with updates

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

22/10/2422 October 2024 Particulars of variation of rights attached to shares

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-14

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Satisfaction of charge 086038280001 in full

View Document

03/07/233 July 2023 Registration of charge 086038280018, created on 2023-06-28

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Registration of charge 086038280017, created on 2023-02-02

View Document

13/12/2213 December 2022 Registration of charge 086038280016, created on 2022-12-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086038280009

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086038280007

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086038280008

View Document

24/09/1924 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086038280006

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR DERRICK MICHAEL WILKINSON / 16/08/2019

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086038280008

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK MICHAEL WILKINSON / 16/08/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRIK WILKINSON / 26/07/2019

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086038280007

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086038280006

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086038280003

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086038280004

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086038280005

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086038280002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/09/1716 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086038280005

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086038280004

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086038280003

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086038280002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086038280001

View Document

04/12/144 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/144 December 2014 03/11/14 STATEMENT OF CAPITAL GBP 102

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR APPOINTED DERRICK WILKINSON

View Document

29/04/1429 April 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK MICHAEL WILKINSON / 20/11/2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM UNIT 1 ENTERPRISE COURT BRUNEL ROAD DONCASTER SOUTH YORKSHIRE DN5 8AH

View Document

10/07/1310 July 2013 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