GREENMOVE ITALIA LIMITED
Status | ACTIVE |
Company No. | 09446601 |
Category | Private Limited Company |
Incorporated | 18 Feb 2015 |
Age | 9 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GREENMOVE ITALIA LIMITED is an active private limited company with number 09446601. It was incorporated 9 years, 3 months, 11 days ago, on 18 February 2015. The company address is Trust House C/O Isaacs Trust House C/O Isaacs, Bradford, BD1 5LL, West Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Change person director company with change date
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raffaele Gaetano Mazzella
Change date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-21
Old address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England
New address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 16 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type dormant
Date: 16 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type dormant
Date: 18 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Address
Type: AD01
New address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL
Old address: Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England
Change date: 2016-10-11
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Some Companies
96 SEYMOUR PLACE,LONDON,W1H 1NB
Number: | 03554995 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 MONTPELIER RISE,LONDON,NW11 9DU
Number: | 09646265 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE 501 MIDDLETON ROAD,OLDHAM,OL9 9LY
Number: | 07280387 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WENTA BUSINESS CENTRE INNOVA PARK,ENFIELD,EN3 7XU
Number: | 11030537 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 THE DRIVE,BUCKHURST HILL,IG9 5RB
Number: | 09496522 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERSON HOUSE,ALDERLEY EDGE,SK9 7LF
Number: | 09881092 |
Status: | ACTIVE |
Category: | Private Limited Company |