GREEN FIELDS TECHNOLOGY LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053838330005

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

10/12/1910 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

10/12/1910 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

10/12/1910 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

10/12/1910 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053838330004

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

21/02/1921 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

21/02/1921 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

21/02/1921 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

31/01/1931 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

31/01/1931 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR GEOFFREY CHRISTOPHER YATES-KNEEN

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN STYLES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM BIG STUDIOS 1 EAST POULTRY AVENUE LONDON EC1A 9PT ENGLAND

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR ANDREW DAVID PAUL INSLEY

View Document

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MEZHER

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR DAVID RICHARD MEZHER

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053838330003

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053838330002

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053838330001

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR RYAN THOMAS STYLES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY ROSA HOWARD

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN GRAY

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROSA HOWARD

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR PETER MARK SWEETBAUM

View Document

25/04/1625 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM CHESTER HOUSE FULHAM GREEN 81-83 FULHAM HIGH STREET LONDON SW6 3JW

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MS ROSA KATHLEEN HOWARD

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR SEBASTIAN CHRISTOPHER GRAY

View Document

12/01/1612 January 2016 SECRETARY APPOINTED MS ROSA KATHLEEN HOWARD

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOMON

View Document

08/01/168 January 2016 ARTICLES OF ASSOCIATION

View Document

08/01/168 January 2016 ALTER ARTICLES 23/12/2015

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053838330001

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TOMON / 01/04/2014

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM C/O PKF LITTLEJOHN ACCOUNTS LIMITED 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD ENGLAND

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM FIRST FLOOR VINTAGE YARD 59-63 BERMONDSEY STREET LONDON SE1 3XF UNITED KINGDOM

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY LMG SERVICES LIMITED

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TOMON / 29/01/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 16/03/2012

View Document

16/03/1216 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT

View Document

11/03/1111 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TOMON / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 16 COLEBROOK CLOSE LONDON SW15 3HZ

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company