GREEN CONCEPT MANAGEMENT LTD

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT
StatusACTIVE
Company No.08743762
CategoryPrivate Limited Company
Incorporated22 Oct 2013
Age10 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

GREEN CONCEPT MANAGEMENT LTD is an active private limited company with number 08743762. It was incorporated 10 years, 6 months, 26 days ago, on 22 October 2013. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Change date: 2023-11-23

Old address: PO Box 4385 08743762 - Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 25 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-25

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: RP05

Change date: 2022-12-20

Default address: PO Box 4385, 08743762 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Guy De Maillé

Change date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2021

Action Date: 25 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-25

Made up date: 2020-10-26

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mr Guy De Maillé

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Oct 2020

Action Date: 26 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-27

New date: 2019-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Capital allotment shares

Date: 15 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Capital : 75,000 EUR

Date: 2020-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-31

Capital : 50,000 EUR

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2019

Action Date: 31 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-31

Capital : 50,000 EUR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Oct 2019

Action Date: 27 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-28

New date: 2018-10-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2019

Action Date: 28 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-29

New date: 2018-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-17

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: 25 North Row London W1K 6DJ England

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-30

New date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Foulques Leopold Alain-Marie De Maille De La Tour Landry

Change date: 2017-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-31

Officer name: Amedia Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-31

Officer name: Amedia Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

New address: 25 North Row London W1K 6DJ

Change date: 2016-12-13

Old address: Second Floor Commerce House 6 London Street London W2 1HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Capital

Type: SH01

Capital : 117,000 GBP

Date: 2016-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Capital : 29,000 GBP

Date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-14

Officer name: Mr Guy Foulques Léopold Alain-Marie De Maille De La Tour Landry

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy De Maille

Change date: 2014-02-14

Documents

View document PDF

Incorporation company

Date: 22 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMAL CONSULTANCY LIMITED

26 SABINA ROAD,GRAYS,RM16 4PJ

Number:10154522
Status:ACTIVE
Category:Private Limited Company

ENCOMPASS TRAINING LIMITED

OFFICE 1, ORCHARD HOUSE WOOD LANE,LEICESTER,LE7 9WE

Number:06351091
Status:ACTIVE
Category:Private Limited Company

GENEPOOL PERSONNEL LIMITED

16 SOUTH END,CROYDON,CR0 1DN

Number:04432977
Status:ACTIVE
Category:Private Limited Company

R MURRAY LIMITED

4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP

Number:09081915
Status:ACTIVE
Category:Private Limited Company

S F J SOFTWARE LIMITED

ANDIL HOUSE,TROWBRIDGE,BA14 8BR

Number:07945309
Status:ACTIVE
Category:Private Limited Company

SUNRISEDEV TRADE LP

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:LP018904
Status:ACTIVE
Category:Limited Partnership

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