Advanced company searchLink opens in new window

GREENWHITESTAR ACQUISITIONS LIMITED

Company number 08922540

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)
19 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
16 Nov 2023 AA Full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
02 Oct 2021 MR04 Satisfaction of charge 089225400002 in full
02 Oct 2021 MR04 Satisfaction of charge 089225400003 in full
06 Aug 2021 AA01 Current accounting period extended from 29 November 2021 to 31 December 2021
03 Aug 2021 TM01 Termination of appointment of David Hargrave as a director on 1 July 2021
03 Aug 2021 TM01 Termination of appointment of James Michael Mara as a director on 1 July 2021
03 Aug 2021 TM01 Termination of appointment of Rupert Henry Conquest Nichols as a director on 1 July 2021
03 Aug 2021 TM01 Termination of appointment of Saki Benjamin Riffner as a director on 1 July 2021
21 Jul 2021 TM01 Termination of appointment of Geoffrey Bicknell as a director on 1 July 2021
21 Jul 2021 TM01 Termination of appointment of Brian Corrway as a director on 1 July 2021
21 Jul 2021 PSC02 Notification of Culina Group Limited as a person with significant control on 1 July 2021
21 Jul 2021 AP01 Appointment of Mr Thomas Van Mourik as a director on 1 July 2021
21 Jul 2021 TM01 Termination of appointment of Stephen John Harley as a director on 1 July 2021
21 Jul 2021 AP01 Appointment of Mr Christian Lee Price as a director on 1 July 2021
21 Jul 2021 TM01 Termination of appointment of Michael Jordan Branigan as a director on 1 July 2021
21 Jul 2021 PSC07 Cessation of Alexander Maria Paiusco as a person with significant control on 1 July 2021
21 Jun 2021 AA Group of companies' accounts made up to 30 November 2020
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 732,002.00
16 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2020 AA Full accounts made up to 30 November 2019