Advanced company searchLink opens in new window

THE GREENTEK (GROUP) LTD

Company number 08323095

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)
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jul 2016 CH01 Director's details changed for Mr Garth Anton Christie on 5 July 2016
05 Jul 2016 AD01 Registered office address changed from Manor Farm Otley Road Leeds West Yorkshire LS16 7AL to Rudgate Walton Leeds West Yorkshire LS23 7AU on 5 July 2016
05 Jul 2016 CH01 Director's details changed for Mr David Hugh Michel on 5 July 2016
12 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,070
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 TM01 Termination of appointment of Craig Michel as a director on 31 August 2015
08 Sep 2015 TM02 Termination of appointment of Deborah Michel as a secretary on 31 August 2015
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 2,070
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital 30/12/2014
10 Feb 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,060
06 Feb 2015 AP01 Appointment of Mr Craig Michel as a director
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jun 2014 AP01 Appointment of Craig Michel as a director
06 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,060
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2,060
12 Nov 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creat f shares and section 551 01/08/2013
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 20 January 2013
  • GBP 2,050
07 Feb 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2013 AP01 Appointment of Mr Garth Anton Christie as a director
14 Jan 2013 AP03 Appointment of Miss Deborah Michel as a secretary
07 Dec 2012 NEWINC Incorporation