Advanced company searchLink opens in new window

GREENVILLE INTERNATIONAL LIMITED

Company number 05880398

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)
22 Apr 2024 AD01 Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE England to 20 Wood Street London EC2V 7AF on 22 April 2024
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
20 Nov 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
07 Jul 2023 AA Accounts for a small company made up to 30 September 2022
20 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 10,052,969
07 Dec 2022 AA Accounts for a small company made up to 30 September 2021
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
09 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
30 Jul 2021 AD01 Registered office address changed from 20 Gresham Street 4th Floor 4th Floor EC2V 7JE England to 20 Gresham Street 4th Floor London EC2V 7JE on 30 July 2021
30 Jul 2021 CH01 Director's details changed for Mr David Russell Thoreson on 30 July 2021
30 Jul 2021 CH01 Director's details changed for Ms Katherine Mary Dornan on 30 July 2021
29 Jul 2021 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
27 Jul 2021 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
30 Jun 2021 PSC08 Notification of a person with significant control statement
30 Jun 2021 AP01 Appointment of Ms Katherine Mary Dornan as a director on 18 June 2021
30 Jun 2021 AD01 Registered office address changed from C/O Sinclair & Co 10 Harborne Road Birmingham B15 3AA England to 20 Gresham Street 4th Floor 4th Floor EC2V 7JE on 30 June 2021
30 Jun 2021 PSC07 Cessation of Chen Yin as a person with significant control on 18 June 2021
30 Jun 2021 AP01 Appointment of Mr David Russell Thoreson as a director on 18 June 2021
30 Jun 2021 TM01 Termination of appointment of Yuelu Liu as a director on 18 June 2021
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2021 AA Total exemption full accounts made up to 30 September 2019