SIR GREEN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-27 with updates |
| 28/10/2528 October 2025 New | Notification of Kadir Yurttas as a person with significant control on 2025-10-23 |
| 27/10/2527 October 2025 New | Termination of appointment of Gulsah Pekpak Ozbirlik as a director on 2025-10-24 |
| 27/10/2527 October 2025 New | Registered office address changed from Flat 4 12 Woodstock Road East Begbroke Kidlington OX5 1RQ England to First Floor 6 York Street Twickenham TW1 3LD on 2025-10-27 |
| 27/10/2527 October 2025 New | Appointment of Ms Sukran Shonubi as a director on 2025-10-23 |
| 27/10/2527 October 2025 New | Certificate of change of name |
| 27/10/2527 October 2025 New | Notification of Gokhan Turemen as a person with significant control on 2025-10-23 |
| 27/10/2527 October 2025 New | Change of details for Mr Gokhan Turemen as a person with significant control on 2025-10-23 |
| 27/10/2527 October 2025 New | Cessation of Gulsah Pekpak Ozbirlik as a person with significant control on 2025-10-24 |
| 14/10/2514 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
| 16/05/2516 May 2025 | Registered office address changed from Flat 19 Lock House Overbridge Square Newbury RG14 5BW England to Flat 4 12 Woodstock Road East Begbroke Kidlington OX5 1RQ on 2025-05-16 |
| 16/05/2516 May 2025 | Director's details changed for Mrs Gulsah Pekpak Ozbirlik on 2025-05-16 |
| 16/05/2516 May 2025 | Change of details for Mrs Gulsah Pekpak Ozbirlik as a person with significant control on 2025-05-16 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 11/05/2411 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/04/245 April 2024 | Registered office address changed from 2 Dairy Grove Three Mile Cross Reading RG7 1FS England to Flat 19 Lock House Overbridge Square Newbury RG14 5BW on 2024-04-05 |
| 05/04/245 April 2024 | Change of details for Mrs Gulsah Pekpak Ozbirlik as a person with significant control on 2024-04-05 |
| 05/04/245 April 2024 | Director's details changed for Mrs Gulsah Pekpak Ozbirlik on 2024-04-05 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/06/2310 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/04/2027 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 10/04/2010 April 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM FLAT 27, BELL HOUSE HIRST CRESCENT WEMBLEY HA9 7HE ENGLAND |
| 14/06/1914 June 2019 | REGISTERED OFFICE CHANGED ON 14/06/2019 FROM UNIT13&13A ASHLEY HOUSE ASHLEY ROAD LONDON N17 9LZ ENGLAND |
| 11/06/1911 June 2019 | 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