- Company Overview for GREENWOOD MAGNETICS LIMITED (00449828)
- Filing history for GREENWOOD MAGNETICS LIMITED (00449828)
- People for GREENWOOD MAGNETICS LIMITED (00449828)
- Charges for GREENWOOD MAGNETICS LIMITED (00449828)
- More for GREENWOOD MAGNETICS LIMITED (00449828)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
15 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
16 Mar 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
26 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
26 Sep 2022 | PSC02 | Notification of Lignum Viride Capital Limited as a person with significant control on 11 August 2022 | |
26 Sep 2022 | PSC07 | Cessation of Jeremy Sandiford Greenwood as a person with significant control on 11 August 2022 | |
29 Mar 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
16 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
24 Aug 2021 | AD01 | Registered office address changed from 12 Holland Road Stratford London E15 3BP to Unit 1 Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF on 24 August 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Unit 1 Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF to 12 Holland Road Stratford London E15 3BP on 1 July 2021 | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
04 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
14 Apr 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
10 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
12 Apr 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
11 Apr 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
10 Oct 2017 | MR04 | Satisfaction of charge 004498280002 in full | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
04 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
27 Jul 2017 | MR04 | Satisfaction of charge 004498280003 in full | |
04 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
08 Sep 2016 | CH01 | Director's details changed for Mr Jeremy Sandiford Greenwood on 24 August 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |