Download leads from Nexok and grow your business. Find out more

Greenleaf Label Ribbons Limited

Documents

Total Documents43
Total Pages153

Filing History

23 December 2020Micro company accounts made up to 31 March 2020
27 March 2020Confirmation statement made on 15 March 2020 with no updates
26 December 2019Micro company accounts made up to 31 March 2019
27 March 2019Confirmation statement made on 15 March 2019 with no updates
14 December 2018Micro company accounts made up to 31 March 2018
27 March 2018Confirmation statement made on 15 March 2018 with no updates
8 February 2018Registered office address changed from Top Floor 32 Melton Road Leicester LE4 5EA to 88 Barnards Way Kibworth Harcourt Leicester LE8 0RS on 8 February 2018
6 May 2017Micro company accounts made up to 31 March 2017
6 May 2017Micro company accounts made up to 31 March 2017
28 March 2017Confirmation statement made on 15 March 2017 with updates
28 March 2017Confirmation statement made on 15 March 2017 with updates
19 September 2016Total exemption small company accounts made up to 31 March 2016
19 September 2016Total exemption small company accounts made up to 31 March 2016
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
12 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
12 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
13 December 2013Total exemption small company accounts made up to 31 March 2013
13 December 2013Total exemption small company accounts made up to 31 March 2013
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
16 December 2012Total exemption small company accounts made up to 31 March 2012
16 December 2012Total exemption small company accounts made up to 31 March 2012
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
14 December 2011Total exemption small company accounts made up to 31 March 2011
14 December 2011Total exemption small company accounts made up to 31 March 2011
28 March 2011Director's details changed for Miss Claire Yung Chieh Yeh on 15 March 2011
28 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
28 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
28 March 2011Director's details changed for Miss Claire Yung Chieh Yeh on 15 March 2011
4 June 2010Termination of appointment of Harshad Ramji as a director
4 June 2010Termination of appointment of Harshad Ramji as a director
4 June 2010Appointment of Miss Claire Yung Chieh Yeh as a director
4 June 2010Appointment of Miss Claire Yung Chieh Yeh as a director
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing