Advanced company searchLink opens in new window

GREEN INK (LEEDS) LIMITED

Company number 06720306

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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