Advanced company searchLink opens in new window

GREEN ECO TECHNOLOGIES LIMITED

Company number 09422597

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)
10 Nov 2024 TM01 Termination of appointment of Hoen Gooitzen as a director on 31 October 2024
10 Nov 2024 AP01 Appointment of Mr Peter Jerrold Nathan as a director on 31 October 2024
17 May 2024 AP03 Appointment of Mrs Janine Margaret Pearson as a secretary on 16 May 2024
17 May 2024 TM02 Termination of appointment of Rick Woods as a secretary on 16 May 2024
17 May 2024 AD01 Registered office address changed from Unit 7, Park Seventeen Whitefield Lancashire M45 8FJ England to Unit 1, Southgate Industrial Estate Green Lane Heywood OL10 1nd on 17 May 2024
28 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
26 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
06 Jan 2024 TM01 Termination of appointment of Rick Woods as a director on 20 December 2023
30 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
27 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
22 Aug 2022 TM02 Termination of appointment of Stephen Paul Pinchen as a secretary on 17 August 2022
22 Aug 2022 TM01 Termination of appointment of Jason Hoen as a director on 17 August 2022
22 Aug 2022 AP03 Appointment of Mr Rick Woods as a secretary on 17 August 2022
17 Aug 2022 CH01 Director's details changed for Mr Rick Woods on 17 August 2022
17 Aug 2022 CH01 Director's details changed for Mr Hoen Gooitzen on 17 August 2022
16 Aug 2022 AA Unaudited abridged accounts made up to 30 June 2021
10 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
01 Nov 2021 AD01 Registered office address changed from 10 John Street London WC1N 2BE United Kingdom to Unit 7, Park Seventeen Whitefield Lancashire M45 8FJ on 1 November 2021
10 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 AP03 Appointment of Mr Stephen Paul Pinchen as a secretary on 10 June 2021
29 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
03 Apr 2020 AP01 Appointment of Mr Hoen Gooitzen as a director on 27 March 2020
03 Apr 2020 AP01 Appointment of Mr Rick Woods as a director on 27 March 2020