(CS01) Confirmation statement with updates Friday 30th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 10th January 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 30th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 51 Gateway Court 5-7 Parham Drive Ilford Essex IG2 6LZ to 19 Orchard Close Bexleyheath DA7 4RP on Thursday 12th July 2018
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 30th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 30th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 30th June 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 3rd July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Wealden House Capulet Square London E3 3NG to Flat 51 Gateway Court 5-7 Parham Drive Ilford Essex IG2 6LZ on Monday 22nd December 2014
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 30th June 2014 with full list of members
filed on: 6th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 15th August 2013 from 177 Winterthur Way Basingstoke Hampshire RG21 7UE United Kingdom
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 3rd July 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 3rd July 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 3rd July 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(9 pages)
|
(AP03) On Wednesday 10th November 2010 - new secretary appointed
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 3rd July 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 3rd July 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 29th July 2010
filed on: 29th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Friday 20th November 2009 from 164 Abbey Road Basingstoke RG24 9ED United Kingdom
filed on: 20th, November 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 7th September 2009
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed green oracle solutions LIMITEDcertificate issued on 05/11/08
filed on: 5th, November 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2008
| incorporation
|
Free Download
(8 pages)
|