GREENALL FLORENT BOOKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

27/01/2527 January 2025 Notification of Jack Oliver Greenall as a person with significant control on 2025-01-27

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Registered office address changed from C/O a W Associates London Llp Office 43, Regus, Building 2 Guildford Business Park Road Guildford Surrey GU2 8XG England to C/O a W Associates London Llp Office 28B, Regus, Building 2 Guildford Business Park Road Guildford Surrey GU2 8XG on 2024-06-06

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Registered office address changed from C/O a W Associates London Llp Regus, Building 2 Guildford Business Park Guildford Surrey GU2 8XG England to C/O a W Associates London Llp Office 43, Regus, Building 2 Guildford Business Park Road Guildford Surrey GU2 8XG on 2021-11-03

View Document

01/11/211 November 2021 Registered office address changed from C/O a W Associates London Llp Room 129, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT England to C/O a W Associates London Llp Regus, Building 2 Guildford Business Park Guildford Surrey GU2 8XG on 2021-11-01

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

21/02/2021 February 2020 CESSATION OF SIMON ANTHONY GREENALL AS A PSC

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON ANTHONY GREENALL / 31/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL FLORENT / 31/07/2019

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR ALEX GREENALL

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM C/O A W ASSOCIATES ROOM 122B, REGUS BUILDING WELLINGTON WAY, BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY KT13 0TT ENGLAND

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

15/12/1815 December 2018 APPOINTMENT TERMINATED, DIRECTOR JACK GREENALL

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM C/O A W ASSOCIATES ROOM 223A, REGUS BUILDING WELLINGTON WAY, BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY KT13 0TT ENGLAND

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM FLAT 9 47 KINGS TERRACE CAMDEN TOWN LONDON NW1 0JR ENGLAND

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR JACK GREENALL

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM IBEX HOUSE, 162-164 ARTHUR ROAD WIMBLEDON LONDON SW19 8AQ ENGLAND

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 31/10/16 STATEMENT OF CAPITAL GBP 1500000

View Document

27/10/1627 October 2016 31/08/16 STATEMENT OF CAPITAL GBP 2500000

View Document

21/10/1621 October 2016 STATEMENT BY DIRECTORS

View Document

21/10/1621 October 2016 SOLVENCY STATEMENT DATED 31/08/16

View Document

28/09/1628 September 2016 REDUCE ISSUED CAPITAL 31/08/2016

View Document

26/01/1626 January 2016 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