Advanced company searchLink opens in new window

GREENTEC INTERNATIONAL LIMITED

Company number 09429767

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)
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
  • GBP 100
17 Feb 2016 CH03 Secretary's details changed for Richard Edward Winter on 5 January 2016