- Company Overview for SERIOUSLY GREEN LTD (09097339)
- Filing history for SERIOUSLY GREEN LTD (09097339)
- People for SERIOUSLY GREEN LTD (09097339)
- More for SERIOUSLY GREEN LTD (09097339)
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
|
|
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 |