GREENPITCH LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2024-03-19 View Report
Confirmation statement. Statement with no updates. 2024-03-18 View Report
Gazette. Gazette notice compulsory. 2024-03-05 View Report
Accounts. Accounts type micro entity. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-01-17 View Report
Accounts. Accounts type micro entity. 2022-08-23 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Accounts. Accounts type micro entity. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-03-17 View Report
Accounts. Accounts type micro entity. 2021-03-16 View Report
Address. New address: 2 Plough Way Surrey Quays London SE16 2EU. Old address: 112 Bermondsey Street London SE1 3TX. Change date: 2021-03-10. 2021-03-10 View Report
Confirmation statement. Statement with no updates. 2020-02-14 View Report
Accounts. Accounts type micro entity. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-02-13 View Report
Accounts. Accounts type micro entity. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-01-26 View Report
Accounts. Accounts type micro entity. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2015-12-20 View Report
Accounts. Accounts type dormant. 2015-11-03 View Report
Gazette. Gazette filings brought up to date. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Address. Old address: Studio One Alaska Buildings 61 Grange Road London SE1 3BB. Change date: 2015-06-01. New address: 112 Bermondsey Street London SE1 3TX. 2015-06-01 View Report
Gazette. Gazette notice compulsory. 2015-04-21 View Report
Accounts. Accounts type dormant. 2014-09-07 View Report
Annual return. With made up date full list shareholders. 2014-01-15 View Report
Address. Change date: 2013-01-03. Old address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN England. 2013-01-03 View Report
Officers. Officer name: Mr Jaimie Duncan Beers. 2013-01-03 View Report
Officers. Officer name: Richard Odriscoll. 2013-01-03 View Report
Incorporation. Incorporation company. 2012-12-12 View Report