Advanced company searchLink opens in new window

GREENBERG CAPITAL PARTNERS LTD

Company number 10438454

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)
09 Apr 2024 PSC01 Notification of Oleksii Antonenko as a person with significant control on 28 March 2024
29 Feb 2024 CH04 Secretary's details changed for Northwestern Management Services Limited on 29 February 2024
10 Aug 2023 PSC07 Cessation of Williamson International Limited as a person with significant control on 10 August 2023
10 Aug 2023 PSC07 Cessation of Cliffman Group Ltd as a person with significant control on 10 August 2023
10 Aug 2023 PSC01 Notification of Leo Wart as a person with significant control on 24 July 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
23 May 2023 AA01 Current accounting period extended from 28 October 2023 to 31 October 2023
23 May 2023 AA Micro company accounts made up to 28 October 2022
01 Mar 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 1 March 2023
28 Feb 2023 AD01 Registered office address changed from 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England to 20-22 Wenlock Road London N1 7GU on 28 February 2023
17 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 CS01 Confirmation statement made on 1 June 2022 with updates
27 Sep 2022 TM01 Termination of appointment of Demetra Kannava as a director on 29 July 2022
27 Sep 2022 AP01 Appointment of Ms Elena Konstantinidou as a director on 29 July 2022
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 AA01 Previous accounting period shortened from 29 October 2021 to 28 October 2021
06 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
23 Jul 2021 AA01 Previous accounting period shortened from 30 October 2020 to 29 October 2020
13 Jul 2021 AD01 Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ England to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 13 July 2021
13 Jul 2021 CH04 Secretary's details changed for Northwestern Management Services Limited on 20 April 2021
07 Jul 2021 PSC05 Change of details for Cliffman Group Ltd as a person with significant control on 25 February 2021
05 Jul 2021 PSC05 Change of details for Cliffman Group Ltd as a person with significant control on 25 February 2021
05 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019