Advanced company searchLink opens in new window

GREEN NETWORK TECHNOLOGY RESEARCH LTD

Company number 07091548

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)
26 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
25 Oct 2017 AP01 Appointment of Mrs Kenza Chorfi as a director on 22 May 2017
24 Oct 2017 AD01 Registered office address changed from C/O Suite 10 Hawkesyard Hall Armitage Road Rugeley WS14 1PU United Kingdom to North Lodge Hawkesyard Rugeley WS15 1PS on 24 October 2017
29 Dec 2016 AD01 Registered office address changed from 6 Bevis Marks London EC3A 7BA to C/O Suite 10 Hawkesyard Hall Armitage Road Rugeley WS14 1PU on 29 December 2016
16 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
12 Dec 2016 TM02 Termination of appointment of Castlegate Secretaries Limited as a secretary on 12 December 2016
14 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 51,000
06 Nov 2015 AD01 Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA United Kingdom to 6 Bevis Marks London EC3A 7BA on 6 November 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AD01 Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014
04 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 51,000
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2014 CH01 Director's details changed for Mr Henri Cerda on 1 December 2013
29 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 51,000
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 29 May 2013
  • GBP 51,000
04 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Aug 2012 TM01 Termination of appointment of Jennifer Cerda as a director
20 Aug 2012 AP01 Appointment of Mr Henri Cerda as a director
19 Jul 2012 CH04 Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012
23 May 2012 AA Total exemption small company accounts made up to 31 December 2010