Advanced company searchLink opens in new window

GREENTEQ LIMITED

Company number 06190024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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