GREENZONE SUPPORT SERVICES LIMITED

Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom
StatusACTIVE
Company No.08736844
CategoryPrivate Limited Company
Incorporated17 Oct 2013
Age10 years, 8 months
JurisdictionEngland Wales

SUMMARY

GREENZONE SUPPORT SERVICES LIMITED is an active private limited company with number 08736844. It was incorporated 10 years, 8 months ago, on 17 October 2013. The company address is Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom.



Company Fillings

Change person director company with change date

Date: 29 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve John Trew

Change date: 2024-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: AD01

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

New address: Ground Floor Cooper House 316 Regents Park Road London N3 2JX

Change date: 2024-03-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-28

Psc name: Greenzone Group of Companies Limited

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-13

Officer name: Mr Steve John Trew

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-13

Officer name: Mr Daniel Jonathon Sadler

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve John Trew

Change date: 2016-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Jonathon Sadler

Change date: 2016-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Old address: 13 Station Road London N3 2SB

Change date: 2015-03-24

New address: 2Nd Floor Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Jonathon Sadler

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Trew

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 17 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AURORA CONTRACTS (NW) LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:08912842
Status:ACTIVE
Category:Private Limited Company

DOLON LTD

63 ST. MARY AXE,LONDON,EC3A 8AA

Number:08809427
Status:ACTIVE
Category:Private Limited Company

GREEN MEADOW LIMITED

UNIT 61 WYMESWOLD INDUSTRIAL ESTATE,LOUGHBOROUGH,LE12 5TY

Number:03628414
Status:ACTIVE
Category:Private Limited Company

HADFIELD TRADING (LEA) LIMITED

BANK HOUSE 6 - 8 CHURCH STREET,CHORLEY,PR7 4EX

Number:06711961
Status:ACTIVE
Category:Private Limited Company

MAMISAT LIMITED

436 BEARWOOD ROAD,SMETHWICK,B66 4EY

Number:10407279
Status:ACTIVE
Category:Private Limited Company

THE RUTLAND LEARNING TRUST

WHISSENDINE PRIMARY SCHOOL MAIN STREET,OAKHAM,LE15 7ET

Number:09199785
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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