Advanced company searchLink opens in new window

ACTON GREENERY LIMITED

Company number 11563462

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 Jan 2024 TM01 Termination of appointment of Wei Sun as a director on 19 January 2024
30 Sep 2023 AA Micro company accounts made up to 30 September 2022
22 Sep 2023 PSC01 Notification of Zhuoyu Zhao as a person with significant control on 1 June 2023
22 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 22 September 2023
15 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
03 May 2023 SH19 Statement of capital on 3 May 2023
  • GBP 10,000
03 May 2023 SH20 Statement by Directors
03 May 2023 CAP-SS Solvency Statement dated 21/04/23
03 May 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Aug 2022 AA Micro company accounts made up to 30 September 2021
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
30 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
07 Aug 2021 AA Micro company accounts made up to 30 September 2020
02 Jul 2021 AP01 Appointment of Miss Alice Zhong as a director on 2 July 2021
28 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
15 Oct 2019 AD01 Registered office address changed from 20 Colleton Drive Twyford Reading RG10 0AX United Kingdom to Unit 3 14 Colville Road London W3 8BL on 15 October 2019
14 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with updates
20 Sep 2019 CH01 Director's details changed for Mr Wei Sun on 20 September 2019
20 Sep 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 20 Colleton Drive Twyford Reading RG10 0AX on 20 September 2019
03 Sep 2019 PSC08 Notification of a person with significant control statement
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 200,001
26 Jul 2019 PSC07 Cessation of Wei Sun as a person with significant control on 14 June 2019