Advanced company searchLink opens in new window

GREENFOLD SYSTEMS LIMITED

Company number 07765371

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)
11 Feb 2026 AM10 Administrator's progress report
26 Jan 2026 MR04 Satisfaction of charge 077653710005 in full
12 Sep 2025 AM06 Notice of deemed approval of proposals
09 Sep 2025 AM02 Statement of affairs with form AM02SOA/AM02SOC
26 Aug 2025 AM03 Statement of administrator's proposal
23 Jul 2025 AM01 Appointment of an administrator
18 Jul 2025 AD01 Registered office address changed from C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER England to C/O Frp Advisory Trading Limited(Edinburgh Office) 2nd Floor, 110 Cannon Street London EC4N 6EU on 18 July 2025
02 Jul 2025 MR04 Satisfaction of charge 1 in full
20 Jun 2025 AA01 Previous accounting period extended from 30 September 2024 to 31 December 2024
16 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
16 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
25 Apr 2022 MR01 Registration of charge 077653710005, created on 21 April 2022
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
20 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
14 Dec 2021 CH01 Director's details changed for Mr Robert Alexander Waterson on 14 December 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
14 May 2021 AD01 Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER to C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER on 14 May 2021
08 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
31 Oct 2018 AA Total exemption full accounts made up to 30 September 2017