GREENFINGERS COMPOSTING LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
20/10/2420 October 2024 | Confirmation statement made on 2024-09-16 with no updates |
29/03/2429 March 2024 | Change of details for Mr Zachary Kerin as a person with significant control on 2024-03-29 |
29/03/2429 March 2024 | Registered office address changed from 2 Regent House 24 Alumhurst Road Bournemouth Dorset BH4 8ER England to 2 Ormonde Court St. Edmunds Close London NW8 7QT on 2024-03-29 |
29/03/2429 March 2024 | Director's details changed for Mr Zachery Kerin on 2024-03-29 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Confirmation statement made on 2023-09-16 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/11/229 November 2022 | Termination of appointment of Shelley Bullard as a secretary on 2022-10-30 |
09/11/229 November 2022 | Termination of appointment of Shelley Bullard as a director on 2022-10-30 |
09/11/229 November 2022 | Confirmation statement made on 2022-09-16 with no updates |
09/11/229 November 2022 | Notification of Zachary Kerin as a person with significant control on 2022-10-30 |
02/11/222 November 2022 | Cessation of Shelley Bullard as a person with significant control on 2022-11-02 |
19/10/2219 October 2022 | Appointment of Mr Zachery Kerin as a director on 2022-10-14 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Confirmation statement made on 2021-09-16 with no updates |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
24/05/2124 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/07/2023 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/10/1931 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
10/05/1810 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
04/05/174 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM BRIGGS HOUSE 26 COMMERCIAL ROAD POOLE BH14 0JL |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/03/1428 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/03/1313 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/04/1214 April 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
14/04/1214 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHELLEY BULLARD / 14/04/2012 |
17/09/1117 September 2011 | DIRECTOR APPOINTED MISS SHELLEY BULLARD |
17/09/1117 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ZACHARY CHRISTIAN KERIN |
18/05/1118 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOOD |
18/05/1118 May 2011 | SECRETARY APPOINTED MISS SHELLEY BULLARD |
14/02/1114 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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