GREEN BUILD (UK) LIMITED
Status | ACTIVE |
Company No. | 03608890 |
Category | Private Limited Company |
Incorporated | 03 Aug 1998 |
Age | 25 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
GREEN BUILD (UK) LIMITED is an active private limited company with number 03608890. It was incorporated 25 years, 9 months, 29 days ago, on 03 August 1998. The company address is Office 420 4 Spring Bridge Road, London, W5 2AA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Old address: Suite 13 Central Chambers the Broadway London W5 2NR England
New address: Office 420 4 Spring Bridge Road London W5 2AA
Change date: 2022-01-06
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Change to a person with significant control
Date: 23 Feb 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-22
Psc name: Mr Javad Kabiri
Documents
Change to a person with significant control
Date: 23 Feb 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Javad Kabiri
Change date: 2021-02-22
Documents
Change to a person with significant control
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-22
Psc name: Mrs Soraya Kabiri
Documents
Change to a person with significant control
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Javad Kabiri
Change date: 2021-02-22
Documents
Change to a person with significant control
Date: 24 Nov 2020
Action Date: 10 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-10
Psc name: Mr Javad Kabiri
Documents
Notification of a person with significant control
Date: 23 Nov 2020
Action Date: 10 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-10
Psc name: Soraya Kabiri
Documents
Change to a person with significant control
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-23
Psc name: Mr Javad Kabiri
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-12
New address: Suite 13 Central Chambers the Broadway London W5 2NR
Old address: 25 Heronsforde London W13 8JE
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Address
Type: AD01
Old address: Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE
Change date: 2014-10-21
New address: 25 Heronsforde London W13 8JE
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Change person director company with change date
Date: 05 Aug 2011
Action Date: 03 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-03
Officer name: Javad Kabiri
Documents
Change person secretary company with change date
Date: 05 Aug 2011
Action Date: 03 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-03
Officer name: Soraya Kabiri
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 30 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 28 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/00 to 30/06/00
Documents
Legacy
Date: 09 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/00; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 03 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/99; full list of members
Documents
Legacy
Date: 06 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BORDESLEY HALL,ALVECHURCH,B48 7QA
Number: | 08086536 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 GRANGE WAY BUSINESS PARK,COLCHESTER,CO2 8HF
Number: | 08415434 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKWAY HOUSE,LEDBURY,HR8 2JG
Number: | 10684420 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAPER MEWS,DORKING,RH4 2TU
Number: | 08973583 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON SCHOOL OF SCIENCE & TECHNOLOGY LIMITED
MEMO HOUSE, 1ST FLOOR,,LONDON,W3 0XA
Number: | 04640769 |
Status: | ACTIVE |
Category: | Private Limited Company |
530 HARTSHILL ROAD,STOKE ON TRENT,ST4 6AF
Number: | 10703808 |
Status: | ACTIVE |
Category: | Private Limited Company |