- Company Overview for GREEN INK (LEEDS) LIMITED (06720306)
- Filing history for GREEN INK (LEEDS) LIMITED (06720306)
- People for GREEN INK (LEEDS) LIMITED (06720306)
- More for GREEN INK (LEEDS) LIMITED (06720306)
| 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) |
|---|---|---|---|
| 29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
| 30 Oct 2017 | AD01 | Registered office address changed from 34 Claro Court Business Centre Claro Road Harrogate HG1 4BA England to 34 Claro Court Business Centre Claro Road Harrogate HG1 4BA on 30 October 2017 | |
| 30 Oct 2017 | AD01 | Registered office address changed from 129 Beckwith Road Harrogate North Yorkshire HG2 0BS to 34 Claro Court Business Centre Claro Road Harrogate HG1 4BA on 30 October 2017 | |
| 30 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
| 02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 31 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
| 25 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 22 Dec 2015 | TM01 | Termination of appointment of Marcus Benjamin Frederick Tyler as a director on 1 October 2015 | |
| 22 Dec 2015 | TM02 | Termination of appointment of Marcus Benjamin Frederick Tyler as a secretary on 1 October 2015 | |
| 22 Dec 2015 | AP01 | Appointment of Mr Christian Paul White as a director on 1 October 2015 | |
| 17 Dec 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
| 15 Dec 2015 | AD01 | Registered office address changed from The Barn Hall Mews Boston Spa West Yorkshire LS23 6DT to 129 Beckwith Road Harrogate North Yorkshire HG2 0BS on 15 December 2015 | |
| 26 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 06 Jan 2015 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
| 06 Jan 2015 | CH01 | Director's details changed for Mr Marcus Benjamin Frederick Tyler on 7 July 2014 | |
| 06 Jan 2015 | CH03 | Secretary's details changed for Mr Marcus Benjamin Frederick Tyler on 7 July 2014 | |
| 23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 20 Dec 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
| 20 Dec 2013 | CH01 | Director's details changed for Mr Marcus Benjamin Frederick Tyler on 1 November 2012 | |
| 20 Dec 2013 | CH03 | Secretary's details changed for Mr Marcus Benjamin Frederick Tyler on 1 November 2012 | |
| 19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 18 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
| 13 Mar 2012 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
| 30 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
| 25 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 |