Advanced company searchLink opens in new window

GREENLORD STUDIOS LIMITED

Company number 10264708

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
18 Mar 2024 AA Micro company accounts made up to 31 July 2023
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 July 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 July 2021
19 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
17 Aug 2020 AA Micro company accounts made up to 31 July 2020
22 Apr 2020 AA Micro company accounts made up to 31 July 2019
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
27 Mar 2020 PSC04 Change of details for Liam Mcelroy as a person with significant control on 27 March 2020
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 0.999999
23 Mar 2020 CH01 Director's details changed for Mr Joshua Ian Maurice Legg on 17 March 2020
23 Mar 2020 CH01 Director's details changed for Liam Mcelroy on 18 March 2020
23 Mar 2020 PSC04 Change of details for Liam Mcelroy as a person with significant control on 18 February 2020
07 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
09 Jul 2018 PSC04 Change of details for Liam Mcelroy as a person with significant control on 1 June 2018
09 Jul 2018 PSC04 Change of details for Mr Joshua Ian Maurice Legg as a person with significant control on 9 July 2018
09 Jul 2018 AD01 Registered office address changed from Boho 5 Bridge Street East Greenlord Studios, 209 Middlesbrough TS2 1NY United Kingdom to Boho 5 Boho 5,Bridge Street East 305, Greenlord Studios Middlesbrough Cleveland TS2 1NY on 9 July 2018
17 May 2018 CH01 Director's details changed for Liam Mcelroy on 1 August 2017
17 May 2018 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 0.999999
26 Mar 2018 AA Micro company accounts made up to 31 July 2017
22 Nov 2017 AD01 Registered office address changed from Victoria Building Victoria Road Middlesbrough Cleveland TS1 3JN England to Boho 5 Bridge Street East Greenlord Studios, 209 Middlesbrough TS2 1NY on 22 November 2017