- Company Overview for GREEN TAPE LTD (09405461)
- Filing history for GREEN TAPE LTD (09405461)
- People for GREEN TAPE LTD (09405461)
- More for GREEN TAPE LTD (09405461)
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
|
|
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
|
|
06 Jan 2017 | AP01 | Appointment of Mr Andrew Joseph Cliff Marc Dias as a director on 1 January 2017 |