GREEN ENERGY INTERNATIONAL LIMITED
Company number 10086572
- Company Overview for GREEN ENERGY INTERNATIONAL LIMITED (10086572)
- Filing history for GREEN ENERGY INTERNATIONAL LIMITED (10086572)
- People for GREEN ENERGY INTERNATIONAL LIMITED (10086572)
- Charges for GREEN ENERGY INTERNATIONAL LIMITED (10086572)
- More for GREEN ENERGY INTERNATIONAL LIMITED (10086572)
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) |
---|---|---|---|
12 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
09 Mar 2023 | TM01 | Termination of appointment of Deborah Lisa O'farrell as a director on 7 March 2023 | |
15 Dec 2022 | MR01 | Registration of charge 100865720001, created on 14 December 2022 | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
20 Nov 2019 | PSC04 | Change of details for Mr Ar Bell as a person with significant control on 1 November 2019 | |
06 Nov 2019 | PSC01 | Notification of Avtar Singh Grewal as a person with significant control on 1 November 2019 | |
17 Sep 2019 | AP01 | Appointment of Mr Avtar Singh Grewal as a director on 17 September 2019 | |
17 Sep 2019 | AP01 | Appointment of Mrs Deborah Lisa O’Farrell as a director on 17 September 2019 | |
13 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 13 September 2019
|
|
04 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
24 Apr 2019 | AD01 | Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ England to Trinity House Newby Road Hazel Grove Stockport SK7 5DA on 24 April 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
03 Jun 2016 | AD01 | Registered office address changed from Vale House Holly Vale Marple SK6 5DQ England to Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ on 3 June 2016 |