Advanced company searchLink opens in new window

THE GREEN MAGAZINE COMPANY LIMITED

Company number 02403686

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2018 AP02 Appointment of T M Directors Limited as a director on 28 February 2018
13 Mar 2018 AP01 Appointment of Mr Simon Richard Fox as a director on 28 February 2018
13 Mar 2018 AP01 Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018
13 Mar 2018 TM01 Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018
13 Mar 2018 TM01 Termination of appointment of Richard Clive Desmond as a director on 28 February 2018
13 Mar 2018 TM01 Termination of appointment of Paul Michael Ashford as a director on 28 February 2018
13 Mar 2018 AP04 Appointment of T M Secretaries Limited as a secretary on 28 February 2018
13 Mar 2018 TM02 Termination of appointment of Martin Stephen Ellice as a secretary on 28 February 2018
13 Mar 2018 AD01 Registered office address changed from The Northern & Shell Tower City Harbour London. E14 9GL to One Canada Square Canary Wharf London E14 5AP on 13 March 2018
23 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
05 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
14 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
21 Jan 2015 CH01 Director's details changed for Mr Richard Clive Desmond on 20 January 2015
21 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
23 Jan 2013 CH01 Director's details changed for Mr Martin Stephen Ellice on 21 January 2013
23 Jan 2013 CH01 Director's details changed for Mr Paul Michael Ashford on 21 January 2013
23 Jan 2013 CH01 Director's details changed for Mr Richard Clive Desmond on 21 January 2013
23 Jan 2013 CH03 Secretary's details changed for Mr Martin Stephen Ellice on 21 January 2013