Advanced company searchLink opens in new window

GREEN ROCK MANUFACTURING GROUP LTD

Company number 13604182

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)
03 May 2024 MA Memorandum and Articles of Association
03 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2024 SH08 Change of share class name or designation
30 Apr 2024 AP01 Appointment of Mr Craig Mather as a director on 23 April 2024
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 494
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • GBP 400
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
31 Oct 2023 PSC07 Cessation of Green Rock Holdings Limited as a person with significant control on 30 October 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 Mar 2023 MR01 Registration of charge 136041820002, created on 30 March 2023
21 Mar 2023 PSC04 Change of details for Mr Jun Xu as a person with significant control on 22 September 2022
21 Mar 2023 PSC02 Notification of Green Rock Holdings Limited as a person with significant control on 21 September 2022
20 Mar 2023 MR04 Satisfaction of charge 136041820001 in full
21 Sep 2022 PSC04 Change of details for Mr Jieshi Liu as a person with significant control on 21 September 2022
21 Sep 2022 PSC04 Change of details for Mr Stephen Geoffrey Granville as a person with significant control on 21 September 2022
21 Sep 2022 PSC04 Change of details for Mr Qiang Gao as a person with significant control on 21 September 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
21 Sep 2022 AD01 Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England to Unit 4 Whitegate Whitegate Industrial Estate Wrexham LL13 8UG on 21 September 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
21 Jul 2022 MR01 Registration of charge 136041820001, created on 15 July 2022
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
14 Sep 2021 PSC01 Notification of Jieshi Liu as a person with significant control on 13 September 2021
14 Sep 2021 PSC01 Notification of Qiang Gao as a person with significant control on 13 September 2021
14 Sep 2021 PSC04 Change of details for Mr Jun Xu as a person with significant control on 13 September 2021