Advanced company searchLink opens in new window

GLOBAL GREEN GENERATION (MTG) LTD

Company number 13180127

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)
15 Oct 2024 AA Micro company accounts made up to 28 February 2024
15 Mar 2024 AA Micro company accounts made up to 28 February 2023
07 Mar 2024 AD01 Registered office address changed from , the Office, Palmers Norley Farm Northlew, Okehampton, EX20 3PN, England to Unit 31B the Link 49 Effra Road, London, Effra Road London SW2 1BZ on 7 March 2024
07 Mar 2024 AD01 Registered office address changed from , Unit 31B the Link 49 Effra Road, London, SW2 1BZ to Unit 31B the Link 49 Effra Road, London, Effra Road London SW2 1BZ on 7 March 2024
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
11 Dec 2023 CERTNM Company name changed dataqube it LIMITED\certificate issued on 11/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-04
24 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 28 February 2022
28 Sep 2022 AP01 Appointment of Mr David John Keegan as a director on 1 September 2022
28 Sep 2022 TM01 Termination of appointment of Siobhan Mullarkey as a director on 1 September 2022
28 Sep 2022 PSC07 Cessation of Timothy Lloyd Williams as a person with significant control on 1 September 2022
22 Sep 2022 AD01 Registered office address changed from , Green Dragon Milltown Lane, Northlew, EX20 3NN, England to Unit 31B the Link 49 Effra Road, London, Effra Road London SW2 1BZ on 22 September 2022
16 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
11 Feb 2022 TM01 Termination of appointment of David John Keegan as a director on 9 February 2022
11 Feb 2022 TM01 Termination of appointment of Timothy Lloyd Williams as a director on 9 February 2022
11 Feb 2022 AD01 Registered office address changed from , Hillside Forge Northlew, Okehampton, EX20 3NR, England to Unit 31B the Link 49 Effra Road, London, Effra Road London SW2 1BZ on 11 February 2022
11 Feb 2022 AP01 Appointment of Mrs Siobhan Mullarkey as a director on 9 February 2022
06 Feb 2022 AP01 Appointment of Mrs Elaine Whitton as a director on 6 February 2022
04 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-04
  • GBP 300