Advanced company searchLink opens in new window

GREEN TAPE LTD

Company number 09405461

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)
08 Mar 2024 AAMD Amended micro company accounts made up to 31 January 2023
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 5 September 2023
  • GBP 101
18 Sep 2023 PSC04 Change of details for Mrs Emma Dorothy Kerr as a person with significant control on 10 March 2023
17 Sep 2023 PSC01 Notification of Emma Kerr as a person with significant control on 10 March 2023
17 Sep 2023 AP01 Appointment of Mrs Emma Dorothy Kerr as a director on 4 September 2023
09 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
05 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with updates
30 Oct 2021 AA Micro company accounts made up to 31 January 2021
01 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
26 Aug 2020 AA Unaudited abridged accounts made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 January 2019
11 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
27 Oct 2018 AA Micro company accounts made up to 31 January 2018
07 Apr 2018 CH01 Director's details changed for Mr Andrew Joseph Cliff Marc Dias on 28 March 2018
07 Apr 2018 CH01 Director's details changed for Mr Alexander Dias on 28 March 2018
07 Apr 2018 AD01 Registered office address changed from 140 South Street Bishop's Stortford Hertfordshire CM23 3BQ United Kingdom to 216 Stansted Road Bishop's Stortford CM23 2AR on 7 April 2018
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
01 Oct 2017 AA Micro company accounts made up to 31 January 2017
04 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100
06 Jan 2017 AP01 Appointment of Mr Andrew Joseph Cliff Marc Dias as a director on 1 January 2017