Advanced company searchLink opens in new window

GREENSOUL LIMITED

Company number 06189284

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)
16 May 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
22 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
30 May 2016 AD01 Registered office address changed from 3 Water End Close Borehamwood Hertfordshire WD6 4PW to 2 Tauber Close Elstree Borehamwood Hertfordshire WD6 3PE on 30 May 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2
27 Jan 2015 AD01 Registered office address changed from 1St Floor Hemini Complex Stirling Way Borehamwood Hertfordshire WD6 2BT to 3 Water End Close Borehamwood Hertfordshire WD6 4PW on 27 January 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
26 Apr 2014 CH01 Director's details changed for Mr Sital Shah on 1 April 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013