Advanced company searchLink opens in new window

23 GREENWICH SOUTH STREET LIMITED

Company number 03792831

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)
01 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
22 Jul 2022 AA Micro company accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
10 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
30 Jun 2021 AP01 Appointment of Miss Maria Sarah Rennie as a director on 23 June 2021
04 Jun 2021 AP01 Appointment of Mr Edward Jonathan Lewis as a director on 17 May 2021
29 May 2021 AP01 Appointment of Mr Robert William John Brimson as a director on 17 May 2021
29 May 2021 AP01 Appointment of Ms Alison Connelky Clark as a director on 17 May 2021
15 May 2021 TM01 Termination of appointment of David Baines as a director on 11 May 2021
01 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
11 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
08 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
04 Sep 2017 AP01 Appointment of Mr David Baines as a director on 4 September 2017
04 Sep 2017 TM01 Termination of appointment of Brian Christopher Lee as a director on 4 September 2017
12 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
12 Jul 2017 PSC08 Notification of a person with significant control statement
12 Jul 2017 TM01 Termination of appointment of Anne Rosemary Bellion as a director on 12 July 2017
14 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-27
  • GBP 6