Advanced company searchLink opens in new window

GREEN THING TRUST

Company number 06231298

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)
10 Jan 2024 CS01 Confirmation statement made on 29 April 2023 with no updates
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2023 DS01 Application to strike the company off the register
02 May 2023 AA Micro company accounts made up to 30 April 2023
20 Apr 2023 AA Micro company accounts made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
15 Jul 2021 AA Micro company accounts made up to 30 April 2021
15 Jul 2021 AA Micro company accounts made up to 30 April 2020
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
05 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from 45 Swains Lane London Greater London N6 6QL to Pentagram Design 11 Needham Road London W11 2RP on 25 February 2019
15 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
08 May 2017 AD03 Register(s) moved to registered inspection location 55 Park Lane Carshalton SM5 3EE
08 May 2017 AD02 Register inspection address has been changed to 55 Park Lane Carshalton SM5 3EE
08 May 2017 CH01 Director's details changed for James Alexander on 8 May 2017
08 May 2017 CH01 Director's details changed for Miss Imogen Harriet Martineau on 30 April 2017
08 May 2017 CH01 Director's details changed for Mr Naresh Ramchandani on 30 April 2017