- Company Overview for GREENTOWN TECH LTD (08625549)
- Filing history for GREENTOWN TECH LTD (08625549)
- People for GREENTOWN TECH LTD (08625549)
- More for GREENTOWN TECH LTD (08625549)
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) |
---|---|---|---|
11 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
11 Jan 2016 | SH08 | Change of share class name or designation | |
11 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Mar 2015 | CH01 | Director's details changed for Dr Thomas Alexander Lang on 18 March 2015 | |
14 Aug 2014 | TM02 | Termination of appointment of a secretary | |
14 Aug 2014 | AP01 | Appointment of Dr Thomas Alexander Lang as a director on 29 July 2014 | |
14 Aug 2014 | AP04 | Appointment of L4 You Co Sec Ltd as a secretary on 29 July 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from Suite 192 2 Lansdowne Row London W1J 6HL to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 14 August 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Silvana Schwager as a director on 29 July 2014 | |
10 Aug 2014 | TM02 | Termination of appointment of Company Consultants & Secretarial Ltd as a secretary on 8 August 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
05 Aug 2013 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
26 Jul 2013 | NEWINC |
Incorporation
|