GREEN BANANA LIMITED

Cedar House Cedar House, Newport, NP10 8FY, Newport, Wales
StatusACTIVE
Company No.09363233
CategoryPrivate Limited Company
Incorporated19 Dec 2014
Age9 years, 7 months, 15 days
JurisdictionWales

SUMMARY

GREEN BANANA LIMITED is an active private limited company with number 09363233. It was incorporated 9 years, 7 months, 15 days ago, on 19 December 2014. The company address is Cedar House Cedar House, Newport, NP10 8FY, Newport, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-18

Officer name: Mrs Manjit Kaur Kullar

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2024

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-18

Psc name: Mr Sukhjit Singh Kullar

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2024

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-18

Psc name: Mr Jasjit Singh Kullar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-18

Old address: C/O Kilsby Williams Cedar House Hazell Drive Newport NP10 8FY Wales

New address: Cedar House Hazell Drive Newport Newport NP10 8FY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-17

Old address: The Third Floor, Langdon House Langdon Road Sa1 Swansea Waterfront Swansea West Glamorgan SA1 8QY Wales

New address: C/O Kilsby Williams Cedar House Hazell Drive Newport NP10 8FY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

Old address: C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE

New address: The Third Floor, Langdon House Langdon Road Sa1 Swansea Waterfront Swansea West Glamorgan SA1 8QY

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Manjit Kaur Kullar

Appointment date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sukhjit Singh Kullar

Termination date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jasjit Singh Kullar

Termination date: 2016-06-01

Documents

View document PDF

Change account reference date company previous extended

Date: 12 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-19

Old address: Castle House High Street Ammanford SA18 2NB Wales

New address: C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE

Documents

View document PDF

Incorporation company

Date: 19 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERRY GROUP APP LTD

111 WINDYRIDGE GARDENS,CHELTENHAM,GL50 4TA

Number:10476568
Status:ACTIVE
Category:Private Limited Company

KIDS KARGO LIMITED

33-39 HIGH STREET,BEDFORD,MK42 7BT

Number:03745843
Status:ACTIVE
Category:Private Limited Company

PURPLE FUNNEL LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:10964354
Status:ACTIVE
Category:Private Limited Company

SEADUNE DEVELOPMENTS LIMITED

28 ELY PLACE,LONDON,EC1N 6TD

Number:07025324
Status:ACTIVE
Category:Private Limited Company

SILVER LAKE STUDIO LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:10018025
Status:ACTIVE
Category:Private Limited Company

THE MOVING VENUE CATERERS LIMITED

UNIT 10 BERMONDSEY TRADING ESTATE,LONDON,SE16 3LL

Number:01795829
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