GREENPRIME LIMITED

11 Tierney Road 11 Tierney Road, SW2 4QL
StatusACTIVE
Company No.05239610
CategoryPrivate Limited Company
Incorporated23 Sep 2004
Age19 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

GREENPRIME LIMITED is an active private limited company with number 05239610. It was incorporated 19 years, 9 months, 13 days ago, on 23 September 2004. The company address is 11 Tierney Road 11 Tierney Road, SW2 4QL.



Company Fillings

Confirmation statement with no updates

Date: 04 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 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: 06 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Scott Bowen

Appointment date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2019

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hazen Stephenson

Appointment date: 2019-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2019

Action Date: 07 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dorothy Hickey

Notification date: 2019-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Ann Paget-Brown

Appointment date: 2019-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Antony Scott Bowen

Cessation date: 2019-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Kate Anderson

Appointment date: 2019-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Goodland

Termination date: 2015-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Goodland

Termination date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Dirks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Hart

Documents

View document PDF

Appoint person secretary company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lucy Goodland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-12

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Dorothy Elizabeth Hickey

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cressida Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: Cresida Jane Ross Taylor

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: Jonathan Dirks

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/09/06--------- £ si 4@1=4 £ ic 5/9

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 08/10/04 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 23 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVITY WALL INSULATION LAWYERS LIMITED

THE STATION HOUSE STATION ROAD,CLITHEROE,BB7 9RT

Number:10191631
Status:ACTIVE
Category:Private Limited Company

DBIQ LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:05701524
Status:ACTIVE
Category:Private Limited Company

DOT NO NAMEISP NR 80 LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07456154
Status:ACTIVE
Category:Private Limited Company

NEW HORIZON SYSTEMS LIMITED

1 GROVEHERST ROAD,KENT,DA1 5JD

Number:04101208
Status:ACTIVE
Category:Private Limited Company

PSYCHOLOGICA LIMITED

8-10 BOLTON STREET,BURY,BL0 9HX

Number:01759537
Status:ACTIVE
Category:Private Limited Company

TESSERA SOLUTIONS LIMITED

DALGETY HOUSE,DUNFERMLINE,KY12 7HY

Number:SC241955
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