Advanced company searchLink opens in new window

GREENABLES LIMITED

Company number 08964218

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)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
17 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 May 2022
11 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 28 March 2021 with updates
04 Sep 2020 AA Micro company accounts made up to 31 May 2020
25 May 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 May 2019
07 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 31 May 2018
24 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
10 Aug 2017 AA Micro company accounts made up to 31 May 2017
05 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
05 Apr 2017 TM01 Termination of appointment of Andrew James Nicholson as a director on 2 April 2017
22 Dec 2016 AA Micro company accounts made up to 31 May 2016
12 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
12 Apr 2016 CH01 Director's details changed for Mr Andrew Nicholson on 9 September 2015
11 Apr 2016 CH01 Director's details changed for Mr Gary Richard Dakin on 1 April 2016
30 Dec 2015 CH01 Director's details changed for Mr Andrew Nicholson on 22 December 2015
18 Dec 2015 AA Micro company accounts made up to 31 May 2015
21 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
21 Apr 2015 CH01 Director's details changed for Gary Richard Dakin on 1 February 2015
17 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 31 May 2015