GREEN GLOBE (UK) LTD

C/O Shafi & Co Accountants,Nida House,Ground Floor 60 Sutton Street C/O Shafi & Co Accountants,Nida House,Ground Floor 60 Sutton Street, London, E1 0AX, England
StatusACTIVE
Company No.09239420
CategoryPrivate Limited Company
Incorporated29 Sep 2014
Age9 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

GREEN GLOBE (UK) LTD is an active private limited company with number 09239420. It was incorporated 9 years, 8 months, 17 days ago, on 29 September 2014. The company address is C/O Shafi & Co Accountants,Nida House,Ground Floor 60 Sutton Street C/O Shafi & Co Accountants,Nida House,Ground Floor 60 Sutton Street, London, E1 0AX, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Old address: C/O Shafi & Co Accountants 53a Mile End Road London E1 4TT England

New address: C/O Shafi & Co Accountants,Nida House,Ground Floor 60 Sutton Street Shadwell London E1 0AX

Change date: 2023-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

New address: C/O Shafi & Co Accountants 53a Mile End Road London E1 4TT

Change date: 2023-05-24

Old address: 20 Medina Road Grays Essex RM17 6AQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: 252-262 Romford Road 4th Floor (Room No - 404) London E7 9HZ England

New address: 20 Medina Road Grays Essex RM17 6AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

New address: 252-262 Romford Road 4th Floor (Room No - 404) London E7 9HZ

Change date: 2019-09-19

Old address: 8 Davenant Street 4th Floor, Room-402 London E1 5NB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092394200001

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Farid Bakth Tayub

Change date: 2017-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

Old address: 8 Davenant Street (4th Floor) London E1 5NB

New address: 8 Davenant Street 4th Floor, Room-402 London E1 5NB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farid Bakth Tayub

Change date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farid Bakth Tayub

Appointment date: 2017-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Afsana Jahangir

Termination date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Afsana Jahangir

Termination date: 2017-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-12

Officer name: Farid Bakth Tayub

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-05

Officer name: Farid Bakth Tayub

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Old address: 5 Solway Road London N22 5BX

Change date: 2015-11-03

New address: 8 Davenant Street (4th Floor) London E1 5NB

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-05

Officer name: Mr Farid Bakth Tayub

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2015

Action Date: 06 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-06

Charge number: 092394200001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-20

Officer name: Mrs Afsana Jahangir

Documents

View document PDF

Incorporation company

Date: 29 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FK MOTOR CARS SERVICES LTD

FILLING SERVICE STATION, 141,BURY,BL9 8JN

Number:11257324
Status:ACTIVE
Category:Private Limited Company

KP WARING LTD

25 MELIDEN ROAD,PRESTATYN,LL19 9SD

Number:10543174
Status:ACTIVE
Category:Private Limited Company

LITTLE ROGUE LIMITED

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:04005109
Status:ACTIVE
Category:Private Limited Company

NOT JUST COOLING LIMITED

41 HIGHFIELD DRIVE,NOTTINGHAM,NG4 1JQ

Number:06711048
Status:ACTIVE
Category:Private Limited Company
Number:CE008415
Status:ACTIVE
Category:Charitable Incorporated Organisation

RED FOX BREWERY LIMITED

SCRIPS FARM COTTAGE,COGGESHALL,CO6 1RL

Number:06579766
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