- Company Overview for GREENTEC INTERNATIONAL LIMITED (09429767)
- Filing history for GREENTEC INTERNATIONAL LIMITED (09429767)
- People for GREENTEC INTERNATIONAL LIMITED (09429767)
- More for GREENTEC INTERNATIONAL LIMITED (09429767)
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 Sep 2024 | AA | Unaudited abridged accounts made up to 28 February 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
23 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr Gary Seward as a director on 25 August 2023 | |
21 Mar 2023 | TM01 | Termination of appointment of John Fleming Charlton as a director on 20 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
30 Dec 2018 | AD01 | Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 30 December 2018 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
20 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
28 Feb 2017 | AP01 | Appointment of Mr Matthew Brian Hunt as a director on 1 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Mr John Fleming Charlton as a director on 1 February 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from 57 Ashbourne Road Derby DE22 3FS United Kingdom to Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 10 February 2017 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
17 Feb 2016 | CH03 | Secretary's details changed for Richard Edward Winter on 5 January 2016 |