Advanced company searchLink opens in new window

GREENALLTHEWAY LIMITED

Company number 11433616

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)
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Dec 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
05 May 2023 CH01 Director's details changed for Mr Mohsen Hasan on 7 March 2022
05 May 2023 PSC04 Change of details for Mr Mohsen Hasan as a person with significant control on 7 March 2022
14 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
17 Jun 2021 AA Micro company accounts made up to 30 June 2020
04 Jan 2021 CS01 Confirmation statement made on 9 November 2020 with no updates
05 Dec 2019 AD01 Registered office address changed from 1 Potters Lane Wednesbury WS10 0AS England to 1 Bridge Street Wednesbury WS10 0AW on 5 December 2019
05 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
14 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
25 Oct 2019 TM01 Termination of appointment of Mahmood Hama Hamza as a director on 25 October 2019
25 Oct 2019 PSC07 Cessation of Mahmood Hama Hamza as a person with significant control on 25 October 2019
09 Nov 2018 PSC01 Notification of Mahmood Hama Hamza as a person with significant control on 9 November 2018
09 Nov 2018 PSC07 Cessation of Mahmood Hama Hamza as a person with significant control on 9 November 2018
09 Nov 2018 PSC01 Notification of Mahmood Hama Hamza as a person with significant control on 9 November 2018
09 Nov 2018 PSC04 Change of details for Mr Mohsen Hasan as a person with significant control on 9 November 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
09 Nov 2018 AD01 Registered office address changed from 2G Reddings Lane Tyseley Birmingham B11 3HB United Kingdom to 1 Potters Lane Wednesbury WS10 0AS on 9 November 2018
09 Nov 2018 AP01 Appointment of Mr Mahmood Hama Hamza as a director on 9 November 2018
26 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted