- Company Overview for GREENTEQ LIMITED (06190024)
- Filing history for GREENTEQ LIMITED (06190024)
- People for GREENTEQ LIMITED (06190024)
- Charges for GREENTEQ LIMITED (06190024)
- More for GREENTEQ LIMITED (06190024)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
13 Feb 2019 | AD01 | Registered office address changed from Chiltern House Profynd, Thame Road Haddenham Aylesbury HP17 8BY England to Suite 8 Enterprise House Telford Road Bicester OX26 4LD on 13 February 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
14 Dec 2017 | MR04 | Satisfaction of charge 061900240001 in full | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Mar 2017 | AD01 | Registered office address changed from Unipart House Garsington Road Oxford OX4 2PG to Chiltern House Profynd, Thame Road Haddenham Aylesbury HP17 8BY on 16 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | CH01 | Director's details changed for Mr Ewan Alistair Mckenzie on 4 October 2014 | |
24 Apr 2015 | CH03 | Secretary's details changed for Mr Ewan Alistair Mckenzie on 4 October 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2014 | AD01 | Registered office address changed from Greenford House, London Road Wheatley Oxfordshire OX33 1JH to Unipart House Garsington Road Oxford OX4 2PG on 9 September 2014 | |
09 May 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | CH01 | Director's details changed for Mr William John Bragg on 14 April 2014 | |
05 Mar 2014 | MR01 | Registration of charge 061900240001 | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 |