- Company Overview for 454 GREEN LANES LIMITED (08081103)
- Filing history for 454 GREEN LANES LIMITED (08081103)
- People for 454 GREEN LANES LIMITED (08081103)
- More for 454 GREEN LANES LIMITED (08081103)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 Mar 2023 | PSC04 | Change of details for Evanthia Dolores Periklis as a person with significant control on 30 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Mark Christopher Periklis on 30 March 2023 | |
30 Mar 2023 | PSC04 | Change of details for Mark Christopher Periklis as a person with significant control on 30 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
21 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
01 Jun 2020 | CH01 | Director's details changed for Mr Mark Christopher Periklis on 1 June 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
14 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
11 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from The Cottage 2 Norman Way London N14 6NA to 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on 2 November 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
28 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
04 Mar 2016 | AD01 | Registered office address changed from C/O Mark Periklis 452 Green Lanes London N13 5XD United Kingdom to The Cottage 2 Norman Way London N14 6NA on 4 March 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 24 May 2015
Statement of capital on 2015-06-12
|