Advanced company searchLink opens in new window

GREEN SWAN HOLDING LIMITED

Company number 13189817

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)
09 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
22 Mar 2024 AD01 Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 22 March 2024
21 Mar 2024 AA Accounts for a dormant company made up to 28 February 2023
14 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
05 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Aug 2022 MA Memorandum and Articles of Association
02 Aug 2022 MR04 Satisfaction of charge 131898170002 in full
02 Aug 2022 MR04 Satisfaction of charge 131898170001 in full
02 Aug 2022 MR01 Registration of charge 131898170003, created on 18 July 2022
02 Aug 2022 MR01 Registration of charge 131898170004, created on 18 July 2022
26 Jul 2022 AA Micro company accounts made up to 28 February 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
19 Apr 2022 CH01 Director's details changed for Mr Andre Johan Schut on 19 April 2022
19 Apr 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 2 Trust Court Histon Cambridge CB24 9PW on 19 April 2022
03 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
23 Nov 2021 MR01 Registration of charge 131898170002, created on 19 November 2021
19 Nov 2021 MR01 Registration of charge 131898170001, created on 15 November 2021
01 Mar 2021 AP01 Appointment of Mr. Philip Robinson as a director on 24 February 2021
25 Feb 2021 AP01 Appointment of Mr. Charles Griffiths as a director on 24 February 2021
24 Feb 2021 AP01 Appointment of Mr. Graham David Kerslake as a director on 24 February 2021
24 Feb 2021 TM01 Termination of appointment of Paul Siegfried Klaver as a director on 24 February 2021
24 Feb 2021 TM02 Termination of appointment of Paul Siegfried Klaver as a secretary on 24 February 2021
09 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-09
  • GBP 1,000