GREATER GLOBE RENEWABLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 New

View Document

08/08/258 August 2025 New

View Document

05/06/255 June 2025 Certificate of change of name

View Document

05/06/255 June 2025 Termination of appointment of Denisa Vlad as a director on 2025-06-05

View Document

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

View Document

04/06/254 June 2025 Cessation of Denisa Vlad as a person with significant control on 2025-06-04

View Document

04/06/254 June 2025 Termination of appointment of Denisa Vlad as a secretary on 2025-06-04

View Document

04/06/254 June 2025 Registered office address changed from 29 the Downs Altrincham WA14 2QD England to 27 Parsons Green Lane London SW6 4HH on 2025-06-04

View Document

06/05/256 May 2025 Termination of appointment of Nabeel Arshad as a director on 2025-05-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

25/10/2425 October 2024 Appointment of Nabeel Arshad as a director on 2024-10-17

View Document

10/10/2410 October 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

11/03/2411 March 2024 Registered office address changed from The Tube Business Centre 86 North Street Manchester M8 8RA England to 29 the Downs Altrincham WA14 2QD on 2024-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/01/2417 January 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-02-28

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-05-22 with updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2022-02-28

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2021-02-28

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2020-02-28

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

15/09/2315 September 2023 Confirmation statement made on 2022-05-22 with no updates

View Document

15/09/2315 September 2023 Registered office address changed from 29 the Downs the Downs Business Centre Altrincham WA14 2QD England to The Tube Business Centre 86 North Street Manchester M8 8RA on 2023-09-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/04/2228 April 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

23/11/2023 November 2020 Registered office address changed from , James Scott Balmoral House, Manchester, M24 1AE, England to 27 Parsons Green Lane London SW6 4HH on 2020-11-23

View Document

30/01/2030 January 2020 SECRETARY APPOINTED MR SIMON EDWARD JONES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR SIMON EDWARD JONES

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHLOE COOPER

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/10/1810 October 2018 DIRECTOR APPOINTED MISS CHLOE KRISTINA COOPER

View Document

09/10/189 October 2018

View Document

09/10/189 October 2018 CESSATION OF ABDUL HADDI AS A PSC

View Document

09/10/189 October 2018

View Document

07/02/187 February 2018 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