GREEN CIRCLE CONSULTING LIMITED

11 Compton Close, Kinver, DY7 6D, Worcestershire, England
StatusACTIVE
Company No.07943771
CategoryPrivate Limited Company
Incorporated09 Feb 2012
Age12 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

GREEN CIRCLE CONSULTING LIMITED is an active private limited company with number 07943771. It was incorporated 12 years, 2 months, 19 days ago, on 09 February 2012. The company address is 11 Compton Close, Kinver, DY7 6D, Worcestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2023

Action Date: 27 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-27

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-28

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2021

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Brian Ward

Change date: 2020-02-25

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2021

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Martin Brian Ward

Change date: 2020-02-25

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Brian Ward

Change date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-29

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-06

Old address: 11 Compton Close Kinver Stourbridge DY7 6DW United Kingdom

New address: 11 Compton Close Kinver Worcestershire Dy7 6D

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

Old address: 1 Finsbury Circus London EC2M 7SH

Change date: 2018-02-21

New address: 11 Compton Close Kinver Stourbridge DY7 6DW

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Cyril Farr

Termination date: 2018-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-21

Psc name: Mrs Nantanee Ward

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Brian Ward

Change date: 2018-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-09

Psc name: Nantanee Ward

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-09

Officer name: Geoffrey Colin Leeks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Feb 2016

Category: Address

Type: AD02

New address: Wallace House 20 Birmingham Road Walsall WS1 2LT

Old address: 3 Beacon Court Birmingham Road Great Barr Birmingham B43 6NN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 19 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Resolution

Date: 29 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Cyril Farr

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Colin Leeks

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nantanee Ward

Documents

View document PDF

Change sail address company

Date: 29 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-29

Old address: , 63 the Paddock, Bilston, West Midlands, WV14 8XX, United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2013

Action Date: 22 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-22

Capital : 15,000 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Martin Brian Ward

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nantanee Ward

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Brian Ward

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 09 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A9 JOINERY LIMITED

FAIRWINDS,KINGUSSIE,PH21 1LD

Number:SC429681
Status:ACTIVE
Category:Private Limited Company

ALL PHASE LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11502783
Status:ACTIVE
Category:Private Limited Company

MICRODUAL LIMITED

PLOT 9 UNIT 2,LINTON,CB1 6NR

Number:02147718
Status:LIQUIDATION
Category:Private Limited Company

MIND METER LTD

TRAMSHED TECH,CARDIFF,CF11 6TA

Number:11532311
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OUTLIER SYSTEMS LTD

LANE END FARM,MILLOM,LA19 5YJ

Number:08120077
Status:ACTIVE
Category:Private Limited Company

SIVAKCI LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11681944
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