Advanced company searchLink opens in new window

GREEN SEA GUARD LTD

Company number 08998461

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)
31 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 1,939.85
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 1,923.59
29 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
27 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2022 CS01 Confirmation statement made on 15 April 2022 with updates
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 1,886.16
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Unaudited abridged accounts made up to 30 April 2021
03 Jan 2022 PSC04 Change of details for Mr Claus Jørgen Santon as a person with significant control on 30 December 2021
16 Jun 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
02 May 2021 AA Unaudited abridged accounts made up to 30 April 2020
02 Nov 2020 AD01 Registered office address changed from Plymouth Science Park 1 Davy Road Derriford Plymouth PL6 8BD England to International House Churchill Way Cardiff CF10 2HE on 2 November 2020
29 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 April 2020
  • GBP 1,853.66
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 1,774.85
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2019 CS01 Confirmation statement made on 15 April 2019 with updates
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 1,768.85
01 Feb 2019 TM01 Termination of appointment of David Ian Ford as a director on 29 January 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 Jun 2018 CS01 Confirmation statement made on 15 April 2018 with updates