GREEN AMMONIA WORKING GROUP LTD.

Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

19/07/2319 July 2023 Registered office address changed from 58 Church Way Iffley Oxford Oxfordshire OX4 4EF United Kingdom to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2023-07-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/04/228 April 2022 Termination of appointment of Agustin Valera-Medina as a director on 2022-04-01

View Document

13/01/2213 January 2022 Appointment of Professor Alasdair Cairns as a director on 2021-11-25

View Document

12/01/2212 January 2022 Appointment of Dr Rene Banares-Alcantara as a director on 2021-11-27

View Document

12/01/2212 January 2022 Appointment of Mr Trevor Brown as a director on 2021-12-06

View Document

12/01/2212 January 2022 Appointment of Professor William Ian Fraser David as a director on 2021-12-03

View Document

12/01/2212 January 2022 Appointment of Dr Agustin Valera-Medina as a director on 2021-12-05

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Cessation of Paul Michael Mason as a person with significant control on 2021-12-03

View Document

05/01/225 January 2022 Notification of a person with significant control statement

View Document

30/04/2130 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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