Advanced company searchLink opens in new window

GREEN MERCHANT LTD

Company number 12070292

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)
26 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
18 Oct 2023 CH01 Director's details changed for Mr David Russell Brackin on 18 October 2023
03 Aug 2023 CS01 Confirmation statement made on 25 June 2023 with updates
05 Jan 2023 AD01 Registered office address changed from Unit 8 Commercial Way Abbey Road London NW10 7XF England to Gu.1.20 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 5 January 2023
27 Sep 2022 TM01 Termination of appointment of Oliver Max Ricketson Brown as a director on 22 September 2022
27 Sep 2022 PSC07 Cessation of Oliver Max Ricketson Brown as a person with significant control on 22 September 2022
27 Sep 2022 PSC01 Notification of David Russell Brackin as a person with significant control on 22 September 2022
23 Sep 2022 AD01 Registered office address changed from Flat 3, 86 Wilberforce Road London N4 2SR United Kingdom to Unit 8 Commercial Way Abbey Road London NW10 7XF on 23 September 2022
22 Sep 2022 AP01 Appointment of Mr David Russell Brackin as a director on 22 September 2022
14 Sep 2022 AA Micro company accounts made up to 30 June 2022
31 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
14 Mar 2021 AA Micro company accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
26 May 2020 TM01 Termination of appointment of Peter William Adams as a director on 15 May 2020
26 May 2020 PSC07 Cessation of Peter William Adams as a person with significant control on 15 May 2020
17 Oct 2019 PSC01 Notification of Peter William Adams as a person with significant control on 16 October 2019
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 1
17 Oct 2019 AP01 Appointment of Mr Peter William Adams as a director on 16 October 2019
24 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-23
26 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted