THE GREEN&BLUE SCREEN COMPANY LIMITED
Status | ACTIVE |
Company No. | 08405297 |
Category | Private Limited Company |
Incorporated | 15 Feb 2013 |
Age | 11 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE GREEN&BLUE SCREEN COMPANY LIMITED is an active private limited company with number 08405297. It was incorporated 11 years, 3 months, 13 days ago, on 15 February 2013. The company address is 55 Staines Road West, Sunbury-on-thames, TW16 7AH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
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
Change to a person with significant control
Date: 04 Jul 2022
Action Date: 02 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Handley
Change date: 2022-07-02
Documents
Change to a person with significant control
Date: 04 Jul 2022
Action Date: 02 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-02
Psc name: Mrs Karen Margaret Handley
Documents
Change person director company with change date
Date: 04 Jul 2022
Action Date: 02 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-02
Officer name: Mrs Karen Margaret Handley
Documents
Change person director company with change date
Date: 04 Jul 2022
Action Date: 02 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Handley
Change date: 2022-07-02
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
New address: 55 Staines Road West Sunbury-on-Thames TW16 7AH
Change date: 2019-09-16
Old address: Ibex House Baker Street Weybridge Surrey KT13 8AH England
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 22 May 2018
Action Date: 22 May 2018
Category: Address
Type: AD01
Old address: Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England
New address: Ibex House Baker Street Weybridge Surrey KT13 8AH
Change date: 2018-05-22
Documents
Change registered office address company with date old address new address
Date: 18 May 2018
Action Date: 18 May 2018
Category: Address
Type: AD01
Old address: C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB England
New address: Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH
Change date: 2018-05-18
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Margaret Handley
Termination date: 2017-07-18
Documents
Appoint person director company with name date
Date: 18 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Margaret Handley
Appointment date: 2017-07-13
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Move registers to sail company with new address
Date: 07 Jun 2016
Category: Address
Type: AD03
New address: 37 Meadway Ashford Middlesex TW15 2TJ
Documents
Change sail address company with new address
Date: 06 Jun 2016
Category: Address
Type: AD02
New address: 37 Meadway Ashford Middlesex TW15 2TJ
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type dormant
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Handley
Appointment date: 2015-10-23
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-23
Old address: 37 Meadway Ashford Middlesex TW15 2TJ
New address: C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type dormant
Date: 04 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Some Companies
DARREN TAYLOR PHOTOGRAPHY LIMITED
STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP
Number: | 09676354 |
Status: | ACTIVE |
Category: | Private Limited Company |
457A ROMFORD ROAD,LONDON,E7 8AB
Number: | 09714784 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,E15 4QZ
Number: | 09261823 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 FRANK BODICOTE WAY,SWADLINCOTE,DE11 8JX
Number: | 09851332 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEEN STREET MANAGEMENT COMPANY LIMITED
4 BEDFORD ROW,LONDON,WC1R 4TF
Number: | 01698884 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL032875 |
Status: | ACTIVE |
Category: | Limited Partnership |