Advanced company searchLink opens in new window

GREEN MACHINE SW LTD

Company number 07856699

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)
20 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Mar 2023 MR01 Registration of charge 078566990003, created on 17 March 2023
14 Mar 2023 MR01 Registration of charge 078566990002, created on 13 March 2023
03 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
24 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
15 Nov 2021 AD01 Registered office address changed from Brambles Marine Drive Burnham-on-Sea Somerset TA8 1NQ to 130 Berrow Road Burnham-on-Sea Somerset TA8 2PH on 15 November 2021
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
21 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
16 Dec 2020 PSC04 Change of details for Mr Jerome Patrick Rellis as a person with significant control on 30 November 2020
15 Dec 2020 CH01 Director's details changed for Mrs Michelle Rellis on 30 November 2020
15 Dec 2020 PSC04 Change of details for Mrs Michelle Louise Rellis as a person with significant control on 30 November 2020
15 Dec 2020 CH01 Director's details changed for Mr Jerome Patrick Rellis on 30 November 2020
23 Sep 2020 PSC07 Cessation of Jerome Patrick Rellis as a person with significant control on 1 September 2020
23 Sep 2020 MR04 Satisfaction of charge 078566990001 in full
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
07 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
16 Mar 2018 PSC01 Notification of Michelle Louise Rellis as a person with significant control on 12 March 2018
16 Mar 2018 PSC01 Notification of Jerome Patrick Rellis as a person with significant control on 6 April 2016
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 100
13 Mar 2018 AA Total exemption full accounts made up to 31 December 2017