ENGINEERED GREEN TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

09/09/259 September 2025 NewTermination of appointment of Vineet Sharma as a director on 2025-05-31

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Director's details changed for August 17Th on 2025-02-20

View Document

20/02/2520 February 2025 Registered office address changed from Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT England to C/O Gkp Viglen House Alperton Lane Wembley HA0 1HD on 2025-02-20

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-02 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Director's details changed for August 17Th on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Atul Sharma as a secretary on 2022-09-05

View Document

01/10/221 October 2022 Registered office address changed from 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 2022-10-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

29/07/2129 July 2021 Appointment of Mr Rostan Tahmasebi as a director on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR NALIN MARAMBE

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 DIRECTOR APPOINTED MR NALIN NANDA KUMAR MARAMBE

View Document

12/06/1712 June 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/06/1712 June 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/06/1712 June 2017 REREG PLC TO PRI; RES02 PASS DATE:05/06/2017

View Document

12/06/1712 June 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

06/09/166 September 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AUGUST 17TH / 05/09/2016

View Document

06/09/166 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ATUL KUMAR SHARMA / 05/09/2016

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

26/11/1526 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK ELLIS

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

18/12/1418 December 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROSTAM TAHMASEBI

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR ROSTAM TAHMASEBI

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/09/1326 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

21/12/1221 December 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR. DEREK LEONARD ELLIS

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR SANJAY THAKRAR

View Document

04/10/124 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR. VINEET SHARMA

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 05/12/11 STATEMENT OF CAPITAL GBP 1620032.628895

View Document

20/06/1220 June 2012 SECTION 519

View Document

04/01/124 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/124 January 2012 COMPANY NAME CHANGED EUROLAND GREEN TECHNOLOGIES PLC CERTIFICATE ISSUED ON 04/01/12

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 94 NEW BOND STREET LONDON W1S 1SJ UNITED KINGDOM

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. SANJAY RAMNIKLAL THAKRAR / 01/11/2011

View Document

01/11/111 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH SMEATON

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR. SANJAY RAMNIKLAL THAKRAR

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 ADOPT ARTICLES 14/03/2011

View Document

28/03/1128 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1128 March 2011 COMPANY NAME CHANGED EURO LAND DEVELOPMENT AND MARKETING PLC CERTIFICATE ISSUED ON 28/03/11

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR ABDUL AL-ANSARI

View Document

31/12/1031 December 2010 CORPORATE DIRECTOR APPOINTED AUGUST 17TH

View Document

31/12/1031 December 2010 30/09/10 STATEMENT OF CAPITAL GBP 240300.78

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL RAHMAN AL-ANSARI / 22/09/2010

View Document

13/12/1013 December 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 Annual return made up to 14 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 109 - 110 VIGLEN HOUSE ALPERTON LANE ALPERTON MIDDLESEX HA0 1HD UNITED KINGDOM

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MR PHILIP LEOPOLD MAYER

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR DANIELLE EMBOULAS

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MR KEITH SMEATON

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 44 MOUNTFIELD ROAD LONDON W5 2NQ

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR ATUL SHARMA

View Document

09/10/089 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MR ATUL KUMAR SHARMA

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY AUGUST 17

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NC INC ALREADY ADJUSTED 17/03/07

View Document

26/04/0726 April 2007 £ NC 100000/1000000 17/0

View Document

17/02/0717 February 2007 APPLICATION COMMENCE BUSINESS

View Document

17/02/0717 February 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/01/079 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 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