GREENGENGROUP.CO.UK. LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with 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

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R ENERGY GROUP LIMITED

View Document

07/10/207 October 2020 CESSATION OF WILLIAM SIMON RIGBY AS A PSC

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

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

View Accounts

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ADAM FLACK / 01/01/2020

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCH

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN DARCH / 12/12/2017

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 12/12/2017

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS LINDA RIGBY

View Document

06/09/176 September 2017 COMPANY NAME CHANGED FARMGEN LIMITED CERTIFICATE ISSUED ON 06/09/17

View Document

06/09/176 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR THOMAS ADAM FLACK

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/03/1519 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN DARCH / 01/10/2014

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 4 CROFT COURT PLUMPTON CLOSE WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PR ENGLAND

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 3 NEPTUNE COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5LZ

View Document

04/04/144 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM UNIT 2 NEPTUNE COURT HALLAM WAY BLACKPOOL LANCASHIRE FY4 5LZ UNITED KINGDOM

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR WILLIAM SIMON RIGBY

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABBOTT

View Document

09/05/139 May 2013 04/10/10 STATEMENT OF CAPITAL GBP 3611000

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR HARDY RADKE

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR ED CATTIGAN

View Document

04/04/124 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 369 WHITEGATE DRIVE BLACKPOOL LANCASHIRE FY3 9PH UNITED KINGDOM

View Document

04/04/124 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECOND FILING WITH MUD 17/02/11 FOR FORM AR01

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 SECOND FILING WITH MUD 17/02/10 FOR FORM AR01

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED HARDY RADKE

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MICHAEL JONATHAN DARCH

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR WILLIAM SIMON RIGBY

View Document

21/04/1121 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/102 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 1091000

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ED CATTIGAN / 01/01/2010

View Document

01/04/101 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 09/02/10 STATEMENT OF CAPITAL GBP 275000

View Document

12/03/1012 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM, THE OLD BANK 39 WHITEGATE DRIVE, BLACKPOOL, FY3 9PH

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED ED CATTIGAN

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MICHAEL EDWARD ABBOTT

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR HEATONS DIRECTORS LIMITED

View Document

06/04/096 April 2009 GBP NC 10000/250000 31/03/2009

View Document

06/04/096 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/04/096 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/096 April 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES TRUSCOTT

View Document

31/03/0931 March 2009 COMPANY NAME CHANGED HS 488 LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY HEATONS SECRETARIES LIMITED

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM, FIFTH FLOOR, FREE TRADE EXCHANGE 37 PETER STREET, MANCHESTER, GREATER MANCHESTER, M2 5GB

View Document

17/02/0917 February 2009 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