THE GREEN CLEAN (TGC) LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 delete address A4A LAKESIDE BUSINESS PARK SOUTH CERNEY GLOUCESTERSHIRE ENGLAND GL7 5XL
2023-04-07 insert address UNIT 2A SPRINGFIELD FARM PERROTTS BROOK CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 7DT
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2022 FROM A4A LAKESIDE BUSINESS PARK SOUTH CERNEY GLOUCESTERSHIRE GL7 5XL ENGLAND
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2022-05-31 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address 38-42 NEWPORT STREET SWINDON WILTSHIRE ENGLAND SN1 3DR
2021-04-07 insert address A4A LAKESIDE BUSINESS PARK SOUTH CERNEY GLOUCESTERSHIRE ENGLAND GL7 5XL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update registered_address
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR ENGLAND
2021-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-02-07 update account_category NO ACCOUNTS FILED => null
2019-02-07 update accounts_last_madeup_date null => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-14 => 2019-12-31
2019-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-08 delete address CARRICK HOUSE LYPIATT ROAD CHELTENHAM UNITED KINGDOM GL50 2QJ
2018-06-08 insert address 38-42 NEWPORT STREET SWINDON WILTSHIRE ENGLAND SN1 3DR
2018-06-08 update registered_address
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2018 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GL50 2QJ UNITED KINGDOM
2017-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON DEREK ASHTON GARRETT / 13/10/2017
2017-10-13 update statutory_documents CESSATION OF OLIVER CHARLES CHADWICK AS A PSC
2017-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER CHADWICK
2017-03-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION