GREANBASE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
01/08/251 August 2025 New | Termination of appointment of Michael Graeme Smith as a director on 2025-08-01 |
01/08/251 August 2025 New | Cessation of Michael Graeme Smith as a person with significant control on 2025-08-01 |
14/07/2514 July 2025 New | Confirmation statement made on 2025-05-06 with no updates |
22/04/2522 April 2025 | Director's details changed for Mr Joe Alan Smith on 2025-04-17 |
22/04/2522 April 2025 | Registered office address changed from 82 Orlingbury Road Isham Kettering Northamptonshire NN14 1HW England to 20 Wold Road Burton Latimer Kettering Northamptonshire NN15 5PN on 2025-04-22 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/08/242 August 2024 | Confirmation statement made on 2024-06-29 with updates |
02/08/242 August 2024 | Notification of Joe Alan Smith as a person with significant control on 2024-08-02 |
01/07/241 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-06-29 with no updates |
13/09/2313 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-04 with no updates |
16/07/2116 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 15 WESTBURN GROVE KEIGHLEY WEST YORKSHIRE BD22 6AN |
19/10/1719 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL GRAEME SMITH / 13/10/2017 |
12/06/1712 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/05/1530 May 2015 | 30/04/15 STATEMENT OF CAPITAL GBP 100 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/03/1426 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH SMITH |
26/03/1426 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | DIRECTOR APPOINTED JOSEPH ALAN SMITH |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALAN SMITH / 25/03/2011 |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALAN SMITH / 14/03/2011 |
15/03/1115 March 2011 | 09/03/11 STATEMENT OF CAPITAL GBP 2 |
15/03/1115 March 2011 | DIRECTOR APPOINTED MR MICHAEL GRAEME SMITH |
14/03/1114 March 2011 | DIRECTOR APPOINTED JOSEPH ALAN SMITH |
09/03/119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
09/03/119 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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