Advanced company searchLink opens in new window

GREEN DESIGN PROPERTIES LTD

Company number 06896926

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
13 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
18 May 2023 AA Micro company accounts made up to 31 May 2022
23 May 2022 AA Micro company accounts made up to 31 May 2021
23 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
24 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 May 2020
15 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
15 Jun 2020 AD01 Registered office address changed from Flat 3 116 Brondesbury Road Kilburn London NW6 6RX England to Unit D14 Friarsgate 7 Whitby Avenue London NW10 7SE on 15 June 2020
04 Mar 2020 AA Micro company accounts made up to 31 May 2019
22 Nov 2019 AD01 Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to Flat 3 116 Brondesbury Road Kilburn London NW6 6RX on 22 November 2019
17 May 2019 AD01 Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD England to 42-46 Station Road Edgware HA8 7AB on 17 May 2019
07 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
04 Mar 2019 AA Micro company accounts made up to 31 May 2018
14 Sep 2018 PSC04 Change of details for Mrs Akram Rabie Hashemy as a person with significant control on 14 September 2018
22 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jul 2017 CS01 Confirmation statement made on 6 May 2017 with updates
05 Jul 2017 PSC01 Notification of Narges Hakimi as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Akram Rabie Hashemy as a person with significant control on 6 April 2016
19 May 2017 AD01 Registered office address changed from 23 Oliver Business Park Oliver Road London NW10 7JB to Kajaine House 57-67 High Street Edgware HA8 7DD on 19 May 2017
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 CH01 Director's details changed for Mrs Narges Hakimi on 1 April 2015