Company NameGreen IT Management Limited
DirectorIrinka Yordanova
Company StatusActive
Company Number07645063
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Irinka Yordanova
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBulgarian
StatusCurrent
Appointed17 July 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address14a 14a West Park
London
SE9 4RQ
Director NameMrs Irinka Yordanova
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBulgarian
StatusResigned
Appointed18 June 2016(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address103 Wansunt Road
Bexley
DA5 2DN
Director NameMr Peter Ivanov Petrov
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2021(9 years, 8 months after company formation)
Appointment Duration1 week (resigned 06 February 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressCharles House 35 Widmore Road
Bromley
Kent
BR1 1RW

Location

Registered Address14a 14a West Park
London
SE9 4RQ
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Shareholders

100 at £1Irinka Yordanova
100.00%
Ordinary

Financials

Year2014
Net Worth£922
Cash£3,305
Current Liabilities£4,406

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2024 (3 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

19 February 2021Termination of appointment of Peter Ivanov Petrov as a director on 6 February 2021 (1 page)
12 February 2021Appointment of Mr Peter Ivanov Petrov as a director on 30 January 2021 (2 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 July 2020Termination of appointment of Peter Ivanov Petrov as a director on 17 July 2020 (1 page)
28 July 2020Appointment of Mrs Irinka Yordanova as a director on 17 July 2020 (2 pages)
2 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
26 May 2020Registered office address changed from 262 Uxbridge Road Pinner Middlesex HA5 4HS to Charles House 35 Widmore Road Bromley Kent BR1 1RW on 26 May 2020 (1 page)
26 May 2020Termination of appointment of Irinka Yordanova as a director on 13 May 2020 (1 page)
14 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 June 2018Notification of Irinka Yordanova as a person with significant control on 24 May 2018 (2 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Appointment of Mrs Irinka Yordanova as a director on 18 June 2016 (2 pages)
23 August 2016Appointment of Mrs Irinka Yordanova as a director on 18 June 2016 (2 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
19 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
5 August 2013Director's details changed for Mr Peter Ivanov Petrov on 1 June 2013 (2 pages)
5 August 2013Registered office address changed from 42 Northcote Road Sidcup Kent DA14 6PW England on 5 August 2013 (1 page)
5 August 2013Director's details changed for Mr Peter Ivanov Petrov on 1 June 2013 (2 pages)
5 August 2013Director's details changed for Mr Peter Ivanov Petrov on 1 June 2013 (2 pages)
5 August 2013Registered office address changed from 42 Northcote Road Sidcup Kent DA14 6PW England on 5 August 2013 (1 page)
5 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
5 August 2013Registered office address changed from 42 Northcote Road Sidcup Kent DA14 6PW England on 5 August 2013 (1 page)
5 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
16 May 2013Registered office address changed from C/O Iassen Kirov Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from C/O Iassen Kirov Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS United Kingdom on 16 May 2013 (1 page)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Registered office address changed from Regus House Oxford Road Uxbridge United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Regus House Oxford Road Uxbridge United Kingdom on 18 June 2012 (1 page)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
18 June 2012Registered office address changed from 11 Wilmar Close Uxbridge Middlesex UB8 1AS United Kingdom on 18 June 2012 (1 page)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
18 June 2012Registered office address changed from 11 Wilmar Close Uxbridge Middlesex UB8 1AS United Kingdom on 18 June 2012 (1 page)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)