- Company Overview for GREENLINE TECHNOLOGIES GLOBAL LTD (10713667)
- Filing history for GREENLINE TECHNOLOGIES GLOBAL LTD (10713667)
- People for GREENLINE TECHNOLOGIES GLOBAL LTD (10713667)
- More for GREENLINE TECHNOLOGIES GLOBAL LTD (10713667)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Sep 2023 | PSC01 | Notification of Alexandru Postelnicu as a person with significant control on 28 August 2023 | |
07 Sep 2023 | PSC04 | Change of details for Tariq Jbarah as a person with significant control on 28 August 2023 | |
07 Sep 2023 | PSC07 | Cessation of Stephan Jetzinger as a person with significant control on 28 August 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
16 Mar 2023 | AA | Micro company accounts made up to 31 December 2021 | |
14 Feb 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
28 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Dec 2021 | AP01 | Appointment of Mr Peter Kingsley Lake-Johns as a director on 21 November 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Tariq Jbarah as a director on 22 November 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
15 Jan 2021 | PSC01 | Notification of Stephan Jetzinger as a person with significant control on 1 December 2020 | |
15 Jan 2021 | PSC01 | Notification of Tariq Jbarah as a person with significant control on 1 December 2020 | |
15 Jan 2021 | PSC07 | Cessation of Bamf Holdings Ltd as a person with significant control on 1 December 2020 | |
15 Jan 2021 | PSC07 | Cessation of De Clermont Capital Ltd as a person with significant control on 3 November 2020 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Alexandru Postelnicu on 25 November 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 25 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Greig Alexander Gilbert as a director on 3 November 2020 | |
26 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
09 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates |