GREEN SCOUT GLOBAL LTD

Town Hall Old Bristol Road Town Hall Old Bristol Road, Stroud, GL6 0JF, England
StatusACTIVE
Company No.09106726
CategoryPrivate Limited Company
Incorporated30 Jun 2014
Age9 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

GREEN SCOUT GLOBAL LTD is an active private limited company with number 09106726. It was incorporated 9 years, 10 months, 14 days ago, on 30 June 2014. The company address is Town Hall Old Bristol Road Town Hall Old Bristol Road, Stroud, GL6 0JF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Robinson

Change date: 2022-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Address

Type: AD01

Old address: 18a High Street Stonehouse Gloucestershire GL10 2NA United Kingdom

New address: Town Hall Old Bristol Road Nailsworth Stroud GL6 0JF

Change date: 2022-09-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Robinson

Change date: 2022-07-27

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-27

Officer name: Miss Fleur Bailey

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-27

Psc name: Miss Fleur Bailey

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jul 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Nov 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Robinson

Change date: 2018-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Miss Fleur Bailey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 31 Oct 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

New address: 18a High Street Stonehouse Gloucestershire GL10 2NA

Change date: 2017-10-10

Old address: PO Box GL103FA Suite 24 Westend Court Grove Lane Stonehouse Gloucestershire GL10 3SL United Kingdom

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 10 Oct 2017

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 10 Oct 2017

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Aug 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-22

Old address: Suite 24 Westend Court Grove Lane Stonehouse Gloucestershire GL10 3SL England

New address: PO Box GL103FA Suite 24 Westend Court Grove Lane Stonehouse Gloucestershire GL10 3SL

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Daniel Robinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

Old address: The Long Lodge Suite B0125, the Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3FW

Change date: 2016-09-08

New address: Suite 24 Westend Court Grove Lane Stonehouse Gloucestershire GL10 3SL

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2015

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-04

Officer name: Miss Fleur Bailey

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iconnect marketing LTD.\certificate issued on 09/10/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

New address: The Long Lodge Suite B0125, the Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3FW

Old address: Suite B0125 120 Kingston Road Wimbledon London SW19 1LY United Kingdom

Change date: 2014-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-24

New address: Suite B0125 120 Kingston Road Wimbledon London SW19 1LY

Old address: Flat 4 Magdalen Court 1 Vernon Road Birmingham B16 9SQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 SHORTLANDS ROAD LIMITED

47 SHORTLANDS ROAD,BROMLEY,BR2 0JJ

Number:02399021
Status:ACTIVE
Category:Private Limited Company

ABEBAW ENG LIMITED

C/O LETHBRIDGE & CO,MANCHESTER,M2 4WQ

Number:10650606
Status:ACTIVE
Category:Private Limited Company

AMS MUSIC GROUP LIMITED

350A BIRMINGHAM ROAD,BROMSGROVE,B61 0HJ

Number:11540363
Status:ACTIVE
Category:Private Limited Company

CLAIRE DOUGLAS LTD

FIRST FLOOR 81-85 HIGH STREET,ESSEX,CM14 4RR

Number:10746270
Status:ACTIVE
Category:Private Limited Company

GRESHAM LAND AND ESTATES (CONSTRUCTION) LIMITED

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:03811440
Status:ACTIVE
Category:Private Limited Company

SANDSTONE LODGE LIMITED

FIRST FLOOR 5,STANMORE,HA7 1NR

Number:09871288
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