GREEN NETWORK TECHNOLOGY RESEARCH LTD
Company number 07091548
- Company Overview for GREEN NETWORK TECHNOLOGY RESEARCH LTD (07091548)
- Filing history for GREEN NETWORK TECHNOLOGY RESEARCH LTD (07091548)
- People for GREEN NETWORK TECHNOLOGY RESEARCH LTD (07091548)
- More for GREEN NETWORK TECHNOLOGY RESEARCH LTD (07091548)
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
|
|
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
|
|
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
|
|
05 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 29 May 2013
|
|
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 |