GREEN PYRAMID CONSULTING LIMITED

34 Grosvenor Gardens, London, N14 4TX
StatusACTIVE
Company No.06354385
CategoryPrivate Limited Company
Incorporated28 Aug 2007
Age16 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

GREEN PYRAMID CONSULTING LIMITED is an active private limited company with number 06354385. It was incorporated 16 years, 9 months, 4 days ago, on 28 August 2007. The company address is 34 Grosvenor Gardens, London, N14 4TX.



Company Fillings

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Oluwatoyin Olaleye

Change date: 2014-01-28

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-28

Officer name: Oluwatoyin Ayokunmi Olaleye

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Oluwatoyin Ayokunmi Olaleye

Change date: 2014-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: AD01

Old address: 19 Park Way Enfield Middlesex EN2 7DS United Kingdom

Change date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-21

Officer name: Paul Oluwatoyin Olaleye

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Oluwatoyin Ayokunmi Olaleye

Change date: 2011-02-21

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-21

Officer name: Oluwatoyin Ayokunmi Olaleye

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Oluwatoyin Olaleye

Change date: 2011-02-21

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oluwatoyin Ayokunmi Olaleye

Change date: 2011-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-22

Old address: 8 Dorchester Avenue London Palmers Green N13 5EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Address

Type: AD01

Old address: 8 Dorchester Avenue London Palmers Green N13 5EA

Change date: 2010-09-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Oluwatoyin Ayokunmi Olaleye

Change date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Paul Oluwatoyin Olaleye

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oluwatoyin Ayokunmi Olaleye

Change date: 2010-08-28

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Sep 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 28 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 20/11/07 from: 11 hawthorn avenue london N13 4JU

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 28 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVA LTD

46 NOVA ROAD,CROYDON,CR0 2TL

Number:08858836
Status:ACTIVE
Category:Private Limited Company

CHILLERTECH LIMITED

THE OLD WEAVING MILL CHURCH LANE,COALVILLE,LE67 5DH

Number:07168098
Status:ACTIVE
Category:Private Limited Company

FIONA KNOWLES INTERIORS LIMITED

44 HIGH STREET,NORTHAMPTON,NN4 7AF

Number:09116694
Status:ACTIVE
Category:Private Limited Company

J HARE DIAMOND DRILLING (HITCHIN) LIMITED

5-7 WALLACE WAY,HITCHIN,SG4 0SE

Number:03818274
Status:ACTIVE
Category:Private Limited Company

LBART LTD

50 RODNEY GARDENS,PINNER,HA5 2RP

Number:09822503
Status:ACTIVE
Category:Private Limited Company

MAMMA OLIVER FOUNDATION LTD

2A CHOSEN WAY,GLOUCESTER,GL3 3BJ

Number:08113070
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source