Advanced company searchLink opens in new window

GREENBACK ALAN INTERNATIONAL LIMITED

Company number 05855079

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)
23 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
13 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
11 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
24 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
17 Jun 2021 CH01 Director's details changed for Benjamin James Dabby on 1 January 2021
22 Feb 2021 AA Micro company accounts made up to 31 December 2020
30 Jul 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
12 Mar 2019 AA Micro company accounts made up to 30 June 2018
03 Dec 2018 AD01 Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 3 December 2018
03 Aug 2018 SH10 Particulars of variation of rights attached to shares
03 Aug 2018 SH10 Particulars of variation of rights attached to shares
19 Jul 2018 PSC01 Notification of Stephen Alan Dabby as a person with significant control on 18 July 2018
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • GBP 2,000
19 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 19 July 2018
18 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
20 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
28 Sep 2016 CH01 Director's details changed for Isabella Jane Gabrielle Dabby on 19 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 510