GREENCO RB ALPHA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

16/10/2416 October 2024 Termination of appointment of Adam Karl Delaney as a director on 2024-10-14

View Document

16/10/2416 October 2024 Appointment of Mr Dmitry Sarin as a director on 2024-10-14

View Document

23/09/2423 September 2024 Appointment of Mr Christian James-Milrose as a director on 2024-09-02

View Document

23/09/2423 September 2024 Termination of appointment of Julian Norman Thomas Skinner as a director on 2024-09-02

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2021-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

17/01/2317 January 2023 Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Director's details changed for Mr Adam Karl Delaney on 2022-10-03

View Document

06/10/226 October 2022 Change of details for Greenco Alpha Holdings Limited as a person with significant control on 2022-10-03

View Document

06/10/226 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

06/10/226 October 2022 Director's details changed for Mr Julian Norman Thomas Skinner on 2022-09-28

View Document

03/10/223 October 2022 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-10-03

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

17/02/2217 February 2022 Change of details for Greenco Alpha Holdings Limited as a person with significant control on 2021-12-22

View Document

17/02/2217 February 2022 Register inspection address has been changed from 33 st. James's Square London SW1Y 4JS England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD

View Document

22/12/2122 December 2021 Registered office address changed from 24 Savile Row London W1S 2ES England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Alter Domus (Uk) Limited as a secretary on 2021-12-22

View Document

22/12/2122 December 2021 Register inspection address has been changed to 33 st. James's Square London SW1Y 4JS

View Document

22/12/2122 December 2021 Register(s) moved to registered inspection location 33 st. James's Square London SW1Y 4JS

View Document

22/12/2122 December 2021 Termination of appointment of Saira Jane Johnston as a director on 2021-12-22

View Document

22/12/2122 December 2021 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 2021-12-22

View Document

22/12/2122 December 2021 Termination of appointment of Philip William Kent as a director on 2021-12-22

View Document

22/12/2122 December 2021 Termination of appointment of Nicholas Simon Parker as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr Adam Karl Delaney as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr Julian Norman Thomas Skinner as a director on 2021-12-22

View Document

27/07/2127 July 2021 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2021-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONAN KIERANS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM KT11 1PP ENGLAND

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / GREENCO ALPHA HOLDINGS LIMITED / 06/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111921670002

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111921670001

View Document

02/07/182 July 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

05/06/185 June 2018 SECOND FILING OF AP01 FOR ROLLO ANDREW JOHNSTONE WRIGHT

View Document

05/06/185 June 2018 SECOND FILING OF AP01 FOR RONAN NIALL KIERANS

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR RONAN NIALL KIERANS

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR PHILIP WILLIAM KENT

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR STEPHEN CAMPBELL JOSEPH ELLIS

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MS SAIRA JANE JOHNSTON

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD UNITED KINGDOM

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY HELEN EVERITT

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLLO ANDREW JOHNSTONE WRIGHT / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ROLLO ANDREW JOHNSTONE WRIGHT

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD NORTHAM

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STUART

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK DOOLEY

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111921670001

View Document

26/03/1826 March 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

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