- Company Overview for GREEN DECOR & CONTRACTING LTD (10429511)
- Filing history for GREEN DECOR & CONTRACTING LTD (10429511)
- People for GREEN DECOR & CONTRACTING LTD (10429511)
- More for GREEN DECOR & CONTRACTING LTD (10429511)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
30 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
29 Mar 2021 | PSC01 | Notification of Katerina Aniko Trimi as a person with significant control on 29 March 2021 | |
29 Mar 2021 | PSC07 | Cessation of Alexander James John Green as a person with significant control on 29 March 2021 | |
26 Mar 2021 | TM01 | Termination of appointment of Alexander James John Green as a director on 26 March 2021 | |
18 Jan 2021 | AP01 | Appointment of Miss Katerina Aniko Trimi as a director on 18 January 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Feb 2020 | AD01 | Registered office address changed from 26 Wood End Road Kempston Bedford MK43 9BB England to 144 Gonville Crescent Stevenage Herts SG2 9LY on 9 February 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
14 Oct 2019 | PSC07 | Cessation of Alexander James John Green as a person with significant control on 10 October 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
14 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Mar 2018 | AD01 | Registered office address changed from 40 Newbury Lane Silsoe Bedford MK45 4ET United Kingdom to 26 Wood End Road Kempston Bedford MK43 9BB on 10 March 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
01 Nov 2017 | PSC01 | Notification of Alexander James John Green as a person with significant control on 27 October 2017 | |
14 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-14
|