- Company Overview for GREENWEB LIMITED (08783894)
- Filing history for GREENWEB LIMITED (08783894)
- People for GREENWEB LIMITED (08783894)
- More for GREENWEB LIMITED (08783894)
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 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
30 Nov 2021 | PSC04 | Change of details for Professor Alexi Ferster Marmot as a person with significant control on 20 November 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
29 Nov 2016 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 17 North End Hampstead London NW3 7HR on 29 November 2016 | |
26 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Apr 2015 | AD01 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
22 Apr 2014 | CH01 | Director's details changed for Professor Alexi Ferster Marmot on 22 April 2014 | |
25 Mar 2014 | AP01 | Appointment of Professor Alexi Ferster Marmot as a director |