Advanced company searchLink opens in new window

GREEN LITE EUROPE LTD

Company number 09858531

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)
23 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 Dec 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
13 May 2022 AA Micro company accounts made up to 31 May 2021
17 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
16 Jun 2021 PSC02 Notification of Asll Limited as a person with significant control on 27 March 2020
25 May 2021 AA Micro company accounts made up to 31 May 2020
18 Dec 2020 AA Micro company accounts made up to 31 May 2019
18 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with updates
06 Aug 2020 PSC07 Cessation of Kamyar Mansouri as a person with significant control on 27 March 2020
06 Aug 2020 TM01 Termination of appointment of Kamyar Mansouri as a director on 27 March 2020
06 Aug 2020 AP01 Appointment of Mr Tobi Sion Cohen as a director on 27 March 2020
03 Apr 2020 AD01 Registered office address changed from 83 Bridge Road East Welwyn Garden City Hertfordshire AL7 1LA United Kingdom to 155 Golders Green Road London NW11 9BX on 3 April 2020
18 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
18 Nov 2019 PSC07 Cessation of Eytan Ben Efraim as a person with significant control on 4 February 2019
27 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 May 2019
05 Apr 2019 TM01 Termination of appointment of Eytan Ben Efraim as a director on 4 February 2019
16 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
15 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2017
  • GBP 10,000
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2018.
28 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
03 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
09 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association