GREEN STAR DATA LIMITED

Suite 5b 51 Calthorpe Road Suite 5b 51 Calthorpe Road, Birmingham, B15 1TH, England
StatusACTIVE
Company No.07577873
CategoryPrivate Limited Company
Incorporated24 Mar 2011
Age13 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

GREEN STAR DATA LIMITED is an active private limited company with number 07577873. It was incorporated 13 years, 1 month, 20 days ago, on 24 March 2011. The company address is Suite 5b 51 Calthorpe Road Suite 5b 51 Calthorpe Road, Birmingham, B15 1TH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

Old address: 33 Queen Marys Road Coventry CV6 5LN England

Change date: 2020-05-15

New address: Suite 5B 51 Calthorpe Road Edgbaston Birmingham B15 1th

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Old address: C/O D Aslam 95 Broadcoombe South Croydon Surrey CR2 8HR England

Change date: 2018-05-04

New address: 33 Queen Marys Road Coventry CV6 5LN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-10

Psc name: Ishaq Aslam

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

Change date: 2016-05-12

Old address: 468 Stratford Road Sparkhill Birmingham B11 4AE England

New address: C/O D Aslam 95 Broadcoombe South Croydon Surrey CR2 8HR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: 468 Stratford Road Sparkhill Birmingham B11 4AE

Change date: 2016-05-10

Old address: C/O D Aslam 95 Broadcoombe South Croydon Surrey CR2 8HR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

New address: C/O D Aslam 95 Broadcoombe South Croydon Surrey CR2 8HR

Old address: 468/1 Stratford Road Sparkhill Birmingham B11 4AE

Change date: 2016-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

New address: 468/1 Stratford Road Sparkhill Birmingham B11 4AE

Change date: 2015-06-17

Old address: 95 Broadcoombe South Croydon Surrey CR2 8HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Address

Type: AD01

Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom

Change date: 2013-10-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Oct 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ishaq Aslam

Change date: 2012-04-20

Documents

View document PDF

Incorporation company

Date: 24 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNAV CONSULTING SERVICES LIMITED

35 RUDDLESWAY,WINDSOR,SL4 5SF

Number:09301044
Status:ACTIVE
Category:Private Limited Company

AUTO WORKSHOP (EQUIPMENT) SERVICES LIMITED

UNIT S5 MENDIP ROAD,AXBRIDGE,BS26 2UG

Number:01720393
Status:ACTIVE
Category:Private Limited Company

COMPLIANCE COMPASS LIMITED

38 BARK PLACE,BAYSWATER,W2 4AT

Number:07122339
Status:ACTIVE
Category:Private Limited Company

DEVONSHIRE COURT PROPERTIES LIMITED

LETRASET HOUSE,ASHFORD,TN23 6LN

Number:10288751
Status:ACTIVE
Category:Private Limited Company

SP CLOUD LIMITED

48 SCHOOL LANE,AYLESBURY,HP22 5SG

Number:07405701
Status:ACTIVE
Category:Private Limited Company

SURREY MEDIA LAB LTD

3 HOLMESDALE ROAD,REIGATE,RH2 0BA

Number:11703561
Status:ACTIVE
Category:Private Limited Company

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