Greenzone Cleaning & Support Services Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2023)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-11-30
Trade Debtors £7,086,519 +37.03%
Employees £1,131 +11.84%
Total assets £2,702,586 +22.85%
GREEN ZONE CLEANING & SUPPORT SERVICES LIMITED
Company type
Private Limited Company , Active
Company Number
07083977
Record last updated
Wednesday, January 10, 2024 9:51:13 AM UTC
Official Address
2 Floor Gadd House Arcadia Avenue Finchley Church End
There are 387 companies registered at this street
Locality
Finchley Church Endlondon
Region
BarnetLondon, England
Postal Code
N32JU
Sector
Other cleaning services
Visits
GREENZONE CLEANING & SUPPORT SERVICES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-8 2014-12 2015-6 2015-7 2015-9 2016-5 2016-7 0 1 2 3 4 5 6
Searches
GREENZONE CLEANING & SUPPORT SERVICES LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2018-10 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Dec 21, 2023
Resignation of one Director (a woman)
Registry
Dec 1, 2017
Two appointments: 2 men
Financials
Jul 14, 2016
Annual accounts
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Feb 25, 2016
Appointment of a man as Director
Registry
Dec 23, 2015
Annual return
Registry
Nov 25, 2015
Appointment of a man as Director and Chartered Certified Accountant
Registry
Sep 11, 2015
Registration of a charge / charge code
Financials
Jul 9, 2015
Annual accounts
Registry
Mar 24, 2015
Change of registered office address
Registry
Dec 3, 2014
Annual return
Financials
May 8, 2014
Annual accounts
Registry
Dec 3, 2013
Annual return
Financials
Apr 8, 2013
Annual accounts
Registry
Dec 14, 2012
Annual return
Financials
Aug 29, 2012
Annual accounts
Registry
Dec 7, 2011
Annual return
Registry
Aug 25, 2011
Company name change
Registry
Aug 25, 2011
Change of name certificate
Registry
Aug 25, 2011
Notice of change of name nm01 - resolution
Financials
Aug 19, 2011
Annual accounts
Registry
Jul 22, 2011
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
Jul 7, 2011
Change of particulars for director
Registry
May 6, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
May 4, 2011
Particulars of a mortgage or charge
Registry
Mar 30, 2011
Appointment of a woman as Director
Registry
Mar 30, 2011
Appointment of a man as Director
Registry
Mar 21, 2011
Three appointments: 2 men and a woman
Registry
Dec 21, 2010
Annual return
Registry
Nov 11, 2010
Particulars of a mortgage or charge
Registry
Nov 2, 2010
Change of registered office address
Registry
Nov 23, 2009
Four appointments: 4 men