GREEN CREATE W2V LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Wessel Johannes Hamman as a director on 2025-03-31

View Document

14/07/2514 July 2025 NewTermination of appointment of Louis Peens as a director on 2024-09-19

View Document

14/07/2514 July 2025 NewTermination of appointment of Nadav Rosenberg as a director on 2025-05-13

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

20/11/2320 November 2023 Registration of charge 112110550002, created on 2023-11-17

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Particulars of variation of rights attached to shares

View Document

13/06/2313 June 2023 Change of share class name or designation

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

21/11/2221 November 2022 Cessation of Haggay Aidlin as a person with significant control on 2022-11-17

View Document

21/11/2221 November 2022 Cessation of Dave John Elzas as a person with significant control on 2022-11-17

View Document

21/11/2221 November 2022 Cessation of Hylton Murray Lamb as a person with significant control on 2022-11-17

View Document

21/11/2221 November 2022 Cessation of Wessel Johannes Hamman as a person with significant control on 2022-11-17

View Document

21/11/2221 November 2022 Cessation of Hendrik Petrus Barnhoorn as a person with significant control on 2022-11-17

View Document

21/11/2221 November 2022 Cessation of Sanchia Thompson as a person with significant control on 2022-11-17

View Document

21/11/2221 November 2022 Cessation of Mareli Vorster as a person with significant control on 2022-11-17

View Document

21/11/2221 November 2022 Cessation of Gary Vogelman as a person with significant control on 2022-11-17

View Document

21/11/2221 November 2022 Cessation of Kim Tracy Setzkorn as a person with significant control on 2022-11-17

View Document

21/11/2221 November 2022 Cessation of Marco Rapaglia as a person with significant control on 2022-11-17

View Document

21/11/2221 November 2022 Cessation of Brinda Murugan as a person with significant control on 2022-11-17

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-06-16

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-09-01

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-05-16

View Document

25/02/2225 February 2022 Accounts for a small company made up to 2021-06-30

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR. KENNETH RUSSELL COLLINS

View Document

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESSEL JOHANNES HAMMAN

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR. HENDRIK PETRUS BARNHOORN / 23/04/2019

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY VOGELMAN

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYLTON MURRAY LAMB

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS NORVAL

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARELI VORSTER

View Document

10/04/1910 April 2019 SUB-DIVISION 25/02/19

View Document

10/04/1910 April 2019 25/02/19 STATEMENT OF CAPITAL EUR 8871.10

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112110550001

View Document

20/02/1920 February 2019 CESSATION OF ALISTER EDWARD INGLESBY AS A PSC

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

06/09/186 September 2018 CURREXT FROM 28/02/2019 TO 30/06/2019

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANCHIA THOMPSON

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM TRACY SETZKORN

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRINDA MURUGAN

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO RAPAGLIA

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAGGAY AIDLIN

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENDRIK PETRUS BARNHOORN

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVE JOHN ELZAS

View Document

09/05/189 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 1000

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR. LOUIS PEENS

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTER EDWARD INGLESBY

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR ALISTER EDWARD INGLESBY

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR GERALDINE DUO

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN MANAGEMENT LIMITED

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR LOUIS NORVAL

View Document

28/02/1828 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 1000

View Document

16/02/1816 February 2018 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