- Company Overview for GREEN MILES TECH LIMITED (10971867)
- Filing history for GREEN MILES TECH LIMITED (10971867)
- People for GREEN MILES TECH LIMITED (10971867)
- More for GREEN MILES TECH LIMITED (10971867)
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) |
---|---|---|---|
02 Apr 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
01 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
01 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
20 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
25 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|
|
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2018 | CH01 | Director's details changed for Mr Kamal Farid on 11 July 2018 | |
11 Jul 2018 | PSC04 | Change of details for Mr Kamal Farid as a person with significant control on 11 July 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
16 May 2018 | SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|
15 Feb 2018 | AD01 | Registered office address changed from 7 Holmes Court Canterbury CT1 1UZ United Kingdom to Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ on 15 February 2018 | |
09 Feb 2018 | SH02 | Sub-division of shares on 1 February 2018 | |
20 Sep 2017 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
20 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-20
|