GREENOAKES LIMITED

Flat 8 Domeney Court 58 St. Antony's Road, London Flat 8 Domeney Court Flat 8 Domeney Court 58 St. Antony's Road, London Flat 8 Domeney Court, London, E7 9QW, England
StatusACTIVE
Company No.09591341
CategoryPrivate Limited Company
Incorporated14 May 2015
Age9 years, 26 days
JurisdictionEngland Wales

SUMMARY

GREENOAKES LIMITED is an active private limited company with number 09591341. It was incorporated 9 years, 26 days ago, on 14 May 2015. The company address is Flat 8 Domeney Court 58 St. Antony's Road, London Flat 8 Domeney Court Flat 8 Domeney Court 58 St. Antony's Road, London Flat 8 Domeney Court, London, E7 9QW, England.



Company Fillings

Notification of a person with significant control

Date: 28 May 2024

Action Date: 25 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simone Eloise Nyarko

Notification date: 2024-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2024

Action Date: 25 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-25

Psc name: Eloise Johnson

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2024

Action Date: 25 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-25

Officer name: Eloise Johnson

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2024

Action Date: 25 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Simone Eloise Nyarko

Appointment date: 2024-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

New address: Flat 8 Domeney Court 58 st. Antony's Road, London Flat 8 Domeney Court 58 st Antony's Road London E7 9QW

Old address: 2 Tyler Close Hows Street London E2 8DE United Kingdom

Change date: 2021-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2019

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eloise Johnson

Notification date: 2016-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Old address: 2 Tyler Close, Hows Street, London 2 Tyler Close Hows Street London E2 8DE England

Change date: 2015-08-11

New address: 2 Tyler Close Hows Street London E2 8DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Old address: 2 Hows Street London E2 8DE England

Change date: 2015-06-29

New address: 2 Tyler Close, Hows Street, London 2 Tyler Close Hows Street London E2 8DE

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-15

Officer name: Mrs Eloise Johnson

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Higgins

Change date: 2015-06-15

Documents

View document PDF

Incorporation company

Date: 14 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KLC BY PRODUCTS LIMITED

C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK,BRISTOL,BS30 8XT

Number:05944152
Status:ACTIVE
Category:Private Limited Company

LM TEACH LTD

28 MAIN ST MAIN STREET,BALLYMENA,BT42 1BN

Number:NI660882
Status:ACTIVE
Category:Private Limited Company

MENTOR COMMUNICATIONS LIMITED

41 DENE ROAD,COTTINGHAM,HU16 5PD

Number:02958497
Status:ACTIVE
Category:Private Limited Company

PENNINE PLASTICS LTD

43 HIGH STREET,OLDHAM,OL3 6HS

Number:07814483
Status:ACTIVE
Category:Private Limited Company

PT CONSULTING CAS LIMITED

52 NEW TOWN,UCKFIELD,TN22 5DE

Number:08461795
Status:ACTIVE
Category:Private Limited Company

TAZMANIA LTD

10 BLACKMORE CRESCENT,WOKING,GU21 5NP

Number:11598262
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