GREENDOWN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

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

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

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

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

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

View Accounts

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM ALBURY MILL MILL LANE GUILDFORD SURREY GU4 8RU

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

24/10/1724 October 2017 ADOPT ARTICLES 17/10/2017

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED ADRIAN ROBERT D'CRUZ

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED GRAHAME CAVENDER BURROWS

View Document

22/09/1622 September 2016 30/04/16 AUDITED ABRIDGED

View Document

22/09/1622 September 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

01/06/151 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 72

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091285720002

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091285720001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 34 THE DRIVE BOGNOR REGIS PO21 4DU ENGLAND

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR ALEXANDER JAMES MORTIMER BURROWS

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE D'CRUZ / 08/12/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE BURROWS / 08/12/2014

View Document

14/07/1414 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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