Advanced company searchLink opens in new window

SERIOUSLY GREEN LTD

Company number 09097339

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)
27 Feb 2024 AA Micro company accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
25 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
16 Apr 2021 AD01 Registered office address changed from 52 Manor Road Sandbach Cheshire CW11 2nd United Kingdom to Pointer Dog House Hethersgill Carlisle CA6 6HW on 16 April 2021
09 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
05 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
03 Jul 2019 CH01 Director's details changed for Mrs Lucinda Jane Farrington-Parker on 8 March 2019
23 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
25 Apr 2019 CH01 Director's details changed for Miss Lucinda Jane Farrington on 11 April 2019
25 Apr 2019 PSC04 Change of details for Miss Lucinda Jane Farrington as a person with significant control on 11 April 2019
05 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
15 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
27 Jun 2017 PSC01 Notification of Lucinda Jane Farrington as a person with significant control on 6 April 2016
15 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Sep 2016 SH10 Particulars of variation of rights attached to shares
14 Sep 2016 SH08 Change of share class name or designation
03 Aug 2016 CH01 Director's details changed for Miss Lucinda Jane Farrington on 29 July 2016
03 Aug 2016 CH01 Director's details changed for Miss Lucinda Jane Farrington on 29 July 2016
02 Aug 2016 AD01 Registered office address changed from 24 Mill Pool Way Sandbach Cheshire CW11 4BS to 52 Manor Road Sandbach Cheshire CW11 2nd on 2 August 2016