Advanced company searchLink opens in new window

GREENFIELD SOFTWARE LIMITED

Company number 03172513

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)
21 Feb 2020 PSC02 Notification of Affinitus Group Limited as a person with significant control on 20 November 2019
10 Feb 2020 MR04 Satisfaction of charge 031725130003 in full
10 Feb 2020 MR04 Satisfaction of charge 031725130002 in full
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2019 PSC01 Notification of Laura Hardy as a person with significant control on 20 November 2019
29 Nov 2019 PSC01 Notification of Paul Hardy as a person with significant control on 20 November 2019
27 Nov 2019 AD01 Registered office address changed from Suite 47 105 London Street Reading Berkshire RG1 4QD United Kingdom to 89 King Street Maidstone Kent ME14 1BG on 27 November 2019
21 Nov 2019 TM01 Termination of appointment of Patrick James Cusk as a director on 20 November 2019
21 Nov 2019 AP01 Appointment of Mr Paul John Hardy as a director on 20 November 2019
21 Nov 2019 TM02 Termination of appointment of Patrick Cusk as a secretary on 20 November 2019
21 Nov 2019 PSC07 Cessation of Patrick James Cusk as a person with significant control on 20 November 2019
25 Sep 2019 AA01 Current accounting period shortened from 31 December 2018 to 31 March 2018
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2018 PSC04 Change of details for Mr Patrick James Cusk as a person with significant control on 27 June 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
08 Dec 2017 MR01 Registration of charge 031725130004, created on 6 December 2017
22 Jun 2017 AA Micro company accounts made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Oct 2016 AD01 Registered office address changed from C/O Greenfield Software Ltd Unit D Buckingway Business Park, Anderson Road Swavesey Cambridge CB24 4UQ to Suite 47 105 London Street Reading Berkshire RG1 4QD on 5 October 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 29,782
03 Feb 2016 MR01 Registration of charge 031725130003, created on 29 January 2016
19 May 2015 AA Total exemption small company accounts made up to 31 December 2014