GREENBEE CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/03/2514 March 2025 | Registered office address changed from 73 Dudley Gardens London W13 9LU England to 17 st. Margarets Road London W7 2PL on 2025-03-14 |
| 23/01/2523 January 2025 | Micro company accounts made up to 2024-10-31 |
| 02/11/242 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 17/07/2417 July 2024 | Micro company accounts made up to 2023-10-31 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/04/2023 April 2020 | PSC'S CHANGE OF PARTICULARS / MR BARRY GREENAN / 11/01/2020 |
| 01/02/201 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 11A SEAFORD ROAD LONDON W13 9HP |
| 11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 05/05/195 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 05/05/195 May 2019 | PREVEXT FROM 29/10/2018 TO 31/10/2018 |
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 14/06/1814 June 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 29/10/17 |
| 14/03/1814 March 2018 | CURRSHO FROM 31/10/2018 TO 29/10/2018 |
| 14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/10/17 |
| 10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
| 29/10/1729 October 2017 | Annual accounts for year ending 29 Oct 2017 |
| 21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 29/10/16 |
| 02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 29/10/1629 October 2016 | Annual accounts for year ending 29 Oct 2016 |
| 30/07/1630 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/10/15 |
| 27/11/1527 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 29/10/1529 October 2015 | Annual accounts for year ending 29 Oct 2015 |
| 17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 13E LANHILL ROAD LONDON W9 2BP |
| 06/02/146 February 2014 | Annual accounts small company total exemption made up to 29 October 2013 |
| 18/11/1318 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 29/10/1329 October 2013 | Annual accounts for year ending 29 Oct 2013 |
| 27/07/1327 July 2013 | Annual accounts small company total exemption made up to 29 October 2012 |
| 09/11/129 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 29/10/1229 October 2012 | Annual accounts for year ending 29 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 29 October 2011 |
| 02/11/112 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
| 31/07/1131 July 2011 | Annual accounts small company total exemption made up to 29 October 2010 |
| 06/12/106 December 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
| 03/12/103 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY VINCENT GREENAN / 27/11/2010 |
| 03/12/103 December 2010 | APPOINTMENT TERMINATED, SECRETARY RAMKRISHNA YADLA |
| 25/11/1025 November 2010 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 15A BEAUMONT ROAD LONDON W4 5AL UNITED KINGDOM |
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 29 October 2009 |
| 23/11/0923 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY VINCENT GREENAN / 23/11/2009 |
| 30/08/0930 August 2009 | Annual accounts small company total exemption made up to 29 October 2008 |
| 08/12/088 December 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
| 14/07/0814 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / RAMKRISHNA YADLA / 31/05/2008 |
| 14/07/0814 July 2008 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 17A HARVARD ROAD LONDON W4 4EA |
| 14/07/0814 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY GREENAN / 31/05/2008 |
| 30/10/0730 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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