Advanced company searchLink opens in new window

GREEN CARDAMOM LIMITED

Company number 06070206

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)
28 Dec 2011 AR01 Annual return made up to 23 December 2011 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
11 Mar 2011 TM02 Termination of appointment of Dean Holloway as a secretary
11 Mar 2011 CH01 Director's details changed for Mrs Anita Dawood Nasar on 1 April 2010
21 Feb 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 230
21 Feb 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 200
11 Feb 2011 AP03 Appointment of Mrs Anita Dawood Nasar as a secretary
11 Feb 2011 TM02 Termination of appointment of Dean Holloway as a secretary
21 Jan 2011 TM02 Termination of appointment of a secretary
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Dec 2010 AD01 Registered office address changed from 5a Porchester Place London W2 2BS Uk on 22 December 2010
19 Mar 2010 AP03 Appointment of Mr Dean Holloway as a secretary
19 Mar 2010 TM02 Termination of appointment of Julie Whiteside as a secretary
19 Mar 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Mar 2009 363a Return made up to 26/01/09; full list of members
20 Mar 2009 288c Director's change of particulars / hammad nasar / 20/03/2009
20 Mar 2009 288c Director's change of particulars / anita dawood nasar / 20/03/2009
20 Mar 2009 190 Location of debenture register
20 Mar 2009 353 Location of register of members
20 Mar 2009 287 Registered office changed on 20/03/2009 from 72 st marys mansions st marys terrace london W2 1SY
10 Mar 2009 288a Secretary appointed mrs julie whiteside
04 Mar 2009 288b Appointment terminated secretary michaelides warner & co LTD
20 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008