Greenzone Cleaning & Support Services Ltd
Full Company Report
|
Includes- latest 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
Searches
Document TypeDoc. Type |
Publication datePub. 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
|  |