Advanced company searchLink opens in new window

GREEN EBIZ SOLUTIONS LIMITED

Company number 06637149

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)
08 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with updates
23 Mar 2023 AA Micro company accounts made up to 31 July 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
04 Mar 2022 AA Micro company accounts made up to 31 July 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
01 Jul 2020 TM02 Termination of appointment of Kiran Prattipati as a secretary on 10 January 2020
01 Apr 2020 AA Micro company accounts made up to 31 July 2019
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
16 Apr 2019 AA Micro company accounts made up to 31 July 2018
12 Jul 2018 AD01 Registered office address changed from Flat 51 Gateway Court 5-7 Parham Drive Ilford Essex IG2 6LZ to 19 Orchard Close Bexleyheath DA7 4RP on 12 July 2018
10 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
10 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
06 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
03 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
20 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Feb 2015 CH01 Director's details changed for Mr Satyanarayana Murthy Kodavati on 1 January 2014
22 Dec 2014 AD01 Registered office address changed from 29 Wealden House Capulet Square London E3 3NG to Flat 51 Gateway Court 5-7 Parham Drive Ilford Essex IG2 6LZ on 22 December 2014
06 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 200
21 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013