Advanced company searchLink opens in new window

GREENART INVEST PLC

Company number 14081241

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)
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 11 September 2024
  • EUR 104,798,600
30 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: b ordinary shares of one euro each share rights/re: issue of b ordinary shares for a consideration of one euro per share/company business 19/08/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Sep 2024 MA Memorandum and Articles of Association
28 Jun 2024 CERTNM Company name changed amresco PLC\certificate issued on 28/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-20
27 Jun 2024 CS01 Confirmation statement made on 27 June 2024 with updates
26 Jun 2024 PSC01 Notification of Hari Slipicevic as a person with significant control on 21 June 2024
26 Jun 2024 PSC07 Cessation of Mount Bonnell Ltd as a person with significant control on 21 June 2024
26 Jun 2024 AP01 Appointment of Jeannette Engelke as a director on 21 June 2024
26 Jun 2024 AP01 Appointment of Hari Slipicevic as a director on 21 June 2024
26 Jun 2024 AD01 Registered office address changed from 6 Hays Lane London SE1 2HB England to International House 36-38 Cornhill London EC3V 3NG on 26 June 2024
26 Jun 2024 TM01 Termination of appointment of Sebastian Maria-Dominik Sauerborn as a director on 20 June 2024
26 Jun 2024 TM01 Termination of appointment of Melynda Tedder as a director on 19 June 2024
04 Jun 2024 AA Accounts for a dormant company made up to 31 May 2024
15 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
07 Jun 2023 AA Accounts for a dormant company made up to 31 May 2023
19 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
15 May 2023 AD01 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG United Kingdom to 6 Hays Lane London SE1 2HB on 15 May 2023
17 Feb 2023 AP01 Appointment of Ms Melynda Tedder as a director on 1 February 2023
17 Feb 2023 TM01 Termination of appointment of Vitali Novik as a director on 1 February 2023
03 Oct 2022 CERT8A Commence business and borrow
03 Oct 2022 SH50 Trading certificate for a public company
03 May 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-05-03
  • EUR 62,000