Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Greeneden Uk Acquisition Company LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2014)
  • shareholder details and share percentages
  • 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

Financials

JELLYMIST LIMITED

Details

Company type Private Limited Company, Active
Company Number 07800875
Record last updated Friday, January 6, 2023 2:34:45 PM UTC
Official Address Genesys House Frimley Business Park Camberley Surrey Gu167sg Cherrywood
There are 6 companies registered at this street
Postal Code GU167SG
Sector Activities of head offices

Charts

Visits

GREENEDEN UK ACQUISITION COMPANY LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Dec 30, 2022 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Dec 30, 2022 Appointment of a woman Appointment of a woman
Registry Dec 10, 2021 Three appointments: 3 men Three appointments: 3 men
Registry Oct 22, 2021 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry May 27, 2020 Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%)
Registry May 27, 2020 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Mar 27, 2020 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Nov 1, 2019 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Sep 30, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 1, 2018 Resignation of one Director (a man) 7800... Resignation of one Director (a man) 7800...
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Nov 19, 2014 Annual return Annual return
Financials Oct 7, 2014 Annual accounts Annual accounts
Registry Sep 10, 2014 Return of allotment of shares Return of allotment of shares
Registry Nov 28, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 15, 2013 Registration of a charge / charge code 7800... Registration of a charge / charge code 7800...
Registry Oct 31, 2013 Annual return Annual return
Registry Oct 10, 2013 Change of accounting reference date Change of accounting reference date
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Aug 2, 2013 Return of allotment of shares Return of allotment of shares
Registry May 14, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 2013 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Mar 18, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Mar 8, 2013 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Mar 1, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 1, 2013 Particulars of a mortgage or charge 7800... Particulars of a mortgage or charge 7800...
Registry Feb 26, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 19, 2012 Annual return Annual return
Registry Oct 19, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Oct 5, 2012 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 21, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 17, 2012 Particulars of a mortgage or charge 7800... Particulars of a mortgage or charge 7800...
Registry May 10, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 3, 2012 Appointment of a man as Secretary 7800... Appointment of a man as Secretary 7800...
Registry Mar 5, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 5, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Mar 5, 2012 Resignation of one Director Resignation of one Director
Registry Mar 5, 2012 Resignation of one Director 7800... Resignation of one Director 7800...
Registry Feb 23, 2012 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Feb 15, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 15, 2012 Particulars of a mortgage or charge 7800... Particulars of a mortgage or charge 7800...
Registry Feb 6, 2012 Return of allotment of shares Return of allotment of shares
Registry Feb 6, 2012 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Feb 6, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 6, 2012 Change of registered office address Change of registered office address
Registry Dec 5, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 29, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 29, 2011 Change of registered office address Change of registered office address
Registry Nov 29, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Nov 29, 2011 Resignation of one Director Resignation of one Director
Registry Nov 29, 2011 Resignation of one Director 7800... Resignation of one Director 7800...
Registry Nov 28, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 24, 2011 Company name change Company name change
Registry Nov 24, 2011 Change of name certificate Change of name certificate
Registry Nov 24, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 23, 2011 Resignation of 3 people: one Solicitor, one Secretary and one Director (a man) Resignation of 3 people: one Solicitor, one Secretary and one Director (a man)
Registry Oct 6, 2011 Three appointments: a person and 2 men Three appointments: a person and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)