GREENDOG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/11/241 November 2024 Registered office address changed from Friargate Studios Ford Street Derby DE1 1EE to 5 Queen Street Derby DE1 3DL on 2024-11-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/11/1912 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY CIVVAL / 17/07/2019

View Document

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/06/181 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/181 June 2018 11/04/18 STATEMENT OF CAPITAL GBP 162

View Document

18/01/1818 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY CIVVAL / 16/04/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GILES GRAY / 16/04/2016

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA PARRY

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 180

View Document

19/10/1519 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1516 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY

View Document

15/10/1415 October 2014 SECOND FILING WITH MUD 08/09/14 FOR FORM AR01

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR STEPHEN JOHN MURRAY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY CIVVAL / 29/08/2013

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM, FRIAR GATE STUDIOS FORD STREET, DERBY, DE1 1EE, UNITED KINGDOM

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM, VICARAGE CORNER HOUSE, 219 BURTON ROAD, DERBY, DERBYSHIRE, DE23 6AE

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY PHILIPPA HOLLAND

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED ADAM TIMOTHY CIVVAL

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED LAURA ELIZABETH ANN PARRY

View Document

08/09/118 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/11/1029 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

27/08/0927 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM, 50 OSMASTON ROAD, DERBY, DE1 2HU

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/10/0823 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 20 STATION ROAD, RADYR, CARDIFF, CF15 8AA

View Document

05/10/055 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

08/09/058 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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