Advanced company searchLink opens in new window

GREENFIELD UK GROUP LTD.

Company number 10360977

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)
05 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2023 AA Micro company accounts made up to 30 September 2022
02 Dec 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
02 Dec 2023 AA Micro company accounts made up to 30 September 2021
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
16 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
09 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 AA Micro company accounts made up to 30 September 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2021 PSC01 Notification of Godson Boakye as a person with significant control on 1 June 2019
16 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 16 June 2021
05 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
12 Sep 2019 AA Micro company accounts made up to 30 September 2018
20 Sep 2018 AA Micro company accounts made up to 30 September 2017
10 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
08 Aug 2018 AD01 Registered office address changed from Big Peg Vyse Street Hockley Birmingham B18 6NF United Kingdom to Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 8 August 2018
22 Jun 2018 CERTNM Company name changed sure recruitment uk LTD.\certificate issued on 22/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-21
22 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
21 Apr 2017 TM01 Termination of appointment of Opoku Agyemang as a director on 1 April 2017
06 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-06
  • GBP 1.5
  • MODEL ARTICLES ‐ Model articles adopted