-
GREENWAY INNOVATIONS LIMITED - 25 Meer Street, Stratford-Upon-Avon, Warwickshire, CV37 6QB, United Kingdom
Company Information
- Company registration number
- 10790941
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 25 Meer Street
- Stratford-Upon-Avon
- Warwickshire
- CV37 6QB
- United Kingdom 25 Meer Street, Stratford-Upon-Avon, Warwickshire, CV37 6QB, United Kingdom UK
Management
- Managing Directors
- SYMONS, Rupert Jonathan
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-05-26
- Age Of Company 2017-05-26 7 years
- SIC/NACE
- 27200
Ownership
- Beneficial Owners
- -
- Tdi Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- VERDURE GROUP LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-08-23
- Last Date: 2024-08-09
-
GREENWAY INNOVATIONS LIMITED Company Description
- GREENWAY INNOVATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 10790941. Its current trading status is "live". It was registered 2017-05-26. It was previously called VERDURE GROUP LIMITED. It has declared SIC or NACE codes as "27200". It has 1 director The latest accounts are filed up to 2022-12-31.It can be contacted at 25 Meer Street .
Get GREENWAY INNOVATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Greenway Innovations Limited - 25 Meer Street, Stratford-Upon-Avon, Warwickshire, CV37 6QB, United Kingdom
- 2017-05-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREENWAY INNOVATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-29) - AD01
-
confirmation-statement-with-updates (2024-08-27) - CS01
-
termination-director-company-with-name-termination-date (2024-08-27) - TM01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-07-27) - AA
-
confirmation-statement-with-updates (2023-08-09) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-23) - AA
-
confirmation-statement-with-no-updates (2022-05-25) - CS01
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-05-05) - PSC02
-
cessation-of-a-person-with-significant-control (2021-04-13) - PSC07
-
confirmation-statement-with-updates (2021-05-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-21) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-27) - CS01
-
resolution (2020-02-12) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-05-06) - AP01
-
change-person-director-company-with-change-date (2020-07-21) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-06-23) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-04) - MR01
-
confirmation-statement-with-updates (2018-08-10) - CS01
-
change-account-reference-date-company-previous-shortened (2018-09-26) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
resolution (2018-11-22) - RESOLUTIONS
keyboard_arrow_right 2017
-
incorporation-company (2017-05-26) - NEWINC