Advanced company searchLink opens in new window

GREEN MILES TECH LIMITED

Company number 10971867

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 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
24 Apr 2023 TM02 Termination of appointment of Rift Accounting Limited as a secretary on 24 April 2023
24 Apr 2023 AD01 Registered office address changed from Rift Accounting House 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to Certax House 34B Simmonds Road Canterbury CT1 3RA on 24 April 2023
22 Feb 2023 CH01 Director's details changed for Mr Kamal Farid on 1 February 2023
22 Feb 2023 PSC04 Change of details for Mr Kamal Farid as a person with significant control on 1 February 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with updates
28 Jun 2022 SH06 Cancellation of shares. Statement of capital on 1 June 2021
  • GBP 1,173.82
30 Dec 2021 AA Micro company accounts made up to 31 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
21 May 2021 AD01 Registered office address changed from Rift Accounting House 160 Eureka Park, Upper Pembertonkenn Kennington Ashford Kent TN25 4AZ England to Rift Accounting House 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 21 May 2021
21 May 2021 CH04 Secretary's details changed for Rift Accounting Limited on 21 May 2021
21 May 2021 AD01 Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Rift Accounting House 160 Eureka Park, Upper Pembertonkenn Kennington Ashford Kent TN25 4AZ on 21 May 2021
11 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
26 Nov 2020 AP01 Appointment of Mr Sean Patrick Keaton as a director on 6 August 2020
16 Oct 2020 AP01 Appointment of Mr Toby Glaysher as a director on 6 August 2020
09 Oct 2020 AA Micro company accounts made up to 31 December 2019
29 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-06
28 Sep 2020 AP04 Appointment of Rift Accounting Limited as a secretary on 6 August 2020
10 Sep 2020 CH01 Director's details changed for Mr Kamal Farid on 1 September 2020
10 Sep 2020 PSC04 Change of details for Mr Kamal Farid as a person with significant control on 1 September 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 May 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 1,199.672