Advanced company searchLink opens in new window

GREEN NETWORK UK PLC

Company number 08241751

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)
24 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
21 Oct 2020 CH01 Director's details changed for Antonio Noia on 11 July 2020
15 Oct 2020 AD01 Registered office address changed from 4th Floor, Victoria Street London SW1E 5JL England to 4th Floor, 100 Victoria Street London SW1E5JL on 15 October 2020
14 Oct 2020 PSC04 Change of details for Mrs Sabrina Corbo as a person with significant control on 13 October 2017
13 Oct 2020 PSC01 Notification of Piero Saulli as a person with significant control on 13 October 2017
09 Oct 2020 MR01 Registration of charge 082417510001, created on 29 September 2020
07 Oct 2020 CH01 Director's details changed for Mrs Sabrina Corbo on 5 October 2020
07 Oct 2020 PSC04 Change of details for Mrs Sabrina Corbo as a person with significant control on 5 October 2020
07 Sep 2020 CH04 Secretary's details changed for Blakelaw Secretaries Limited on 4 February 2020
07 Apr 2020 AA01 Current accounting period extended from 31 December 2019 to 30 April 2020
03 Dec 2019 AP01 Appointment of Mauro Contini as a director on 3 September 2019
12 Nov 2019 AP01 Appointment of Antonio Noia as a director on 3 September 2019
12 Nov 2019 AP01 Appointment of Pietro Di Maria as a director on 3 September 2019
12 Nov 2019 TM01 Termination of appointment of David Spencer Tuomey as a director on 3 September 2019
12 Nov 2019 AD01 Registered office address changed from 100 4th Floor Victoria Street London SW1E 5JL England to 4th Floor, Victoria Street London SW1E 5JL on 12 November 2019
04 Nov 2019 CS01 Confirmation statement made on 5 October 2019 with updates
01 Aug 2019 AA Full accounts made up to 31 December 2018
31 Jul 2019 AD01 Registered office address changed from 4th Floor Victoria Street London SW1E 5JL England to 100 4th Floor Victoria Street London SW1E 5JL on 31 July 2019
23 Jul 2019 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh SO53 3LG to 4th Floor Victoria Street London SW1E 5JL on 23 July 2019
10 Jun 2019 CH01 Director's details changed for Mr David Spencer Tuomey on 3 June 2019
10 Jun 2019 TM01 Termination of appointment of Jamie Nicholas Bradshaw as a director on 3 June 2019
08 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
07 Aug 2018 RP04AP01 Second filing for the appointment of Sabrina Corbo as a director
29 Jun 2018 AA Full accounts made up to 31 December 2017
13 Oct 2017 PSC01 Notification of Sabrina Corbo as a person with significant control on 13 October 2017