Advanced company searchLink opens in new window

GREEN TELECOM LIMITED

Company number 03139356

Filter by category

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)
30 May 2024 AA Accounts for a small company made up to 30 September 2023
17 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
22 Jun 2023 AA Accounts for a small company made up to 30 September 2022
21 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
22 Jun 2022 AA Accounts for a small company made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
08 Jan 2021 AA Accounts for a small company made up to 30 September 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
30 Dec 2019 AA Accounts for a small company made up to 30 September 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
04 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
12 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2018 AP03 Appointment of Mrs Susan Mary Holland as a secretary on 1 October 2018
04 Oct 2018 AP01 Appointment of Mr Michael George Holland as a director on 1 October 2018
04 Oct 2018 PSC02 Notification of 5G Communications Limited as a person with significant control on 1 October 2018
04 Oct 2018 PSC07 Cessation of Stephen James Hayden as a person with significant control on 1 October 2018
04 Oct 2018 AA01 Previous accounting period shortened from 31 March 2019 to 30 September 2018
04 Oct 2018 AD01 Registered office address changed from Seven the Power House Higham Mead Chesham Bucks HP5 2AH to Phoenix House Desborough Park Road High Wycombe Buckinghamshire HP12 3BQ on 4 October 2018
04 Oct 2018 TM01 Termination of appointment of Stephen James Hayden as a director on 1 October 2018
04 Oct 2018 TM02 Termination of appointment of Alan William Stewart as a secretary on 1 October 2018
01 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
17 Jul 2018 SH03 Purchase of own shares.
29 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jun 2018 SH06 Cancellation of shares. Statement of capital on 13 June 2018
  • GBP 100