Advanced company searchLink opens in new window

GREENGAGE GLOBAL HOLDING LTD

Company number 11904803

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)
08 Mar 2021 AP01 Appointment of Mr Philip Reginald Acton as a director on 1 March 2021
26 Jan 2021 AP01 Appointment of Mr Joseph Peter Garcia as a director on 15 December 2020
19 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2020 MA Memorandum and Articles of Association
16 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-convertible loan agreement 08/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 1,126.872
07 May 2020 SH06 Cancellation of shares. Statement of capital on 11 March 2020
  • GBP 1,117.045
07 May 2020 SH06 Cancellation of shares. Statement of capital on 12 March 2020
  • GBP 1,038.930
24 Apr 2020 AP01 Appointment of Mrs Andrea Jayne Davis as a director on 20 April 2020
23 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
16 Apr 2020 MA Memorandum and Articles of Association
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 1,041.447
16 Mar 2020 SH03 Purchase of own shares.
13 Mar 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 19.097
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 1,117.055
10 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 1,136.142
27 Jan 2020 TM01 Termination of appointment of Claire Bright as a director on 24 January 2020
29 Oct 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
22 Oct 2019 TM02 Termination of appointment of Claire Bright as a secretary on 23 September 2019
20 Aug 2019 AD01 Registered office address changed from 1-6 Yarmouth Place London W1J 7BU England to 4th Floor 33 Cavendish Square London W1G 0PW on 20 August 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 1,041.67