Advanced company searchLink opens in new window

GREENTOWN TECH LTD

Company number 08625549

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Divided 07/12/2015
16 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • EUR 1,500
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
  • EUR 1,500
05 Aug 2013 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
26 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26