GREENTECH DISTRIBUTION PLC

Company Documents

DateDescription
15/05/2515 May 2025 Full accounts made up to 2025-02-28

View Document

27/02/2527 February 2025 Change of details for Luri Ltd as a person with significant control on 2017-02-25

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

24/05/2424 May 2024 Full accounts made up to 2024-02-29

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

14/06/2314 June 2023 Full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

29/12/2229 December 2022 Registration of charge 071689900004, created on 2022-12-09

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2021-02-28

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071689900003

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR CLIVE ANDREW MERRICK

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

23/03/1623 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE MERRICK / 18/09/2015

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM UNIT L BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

04/03/154 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1513 January 2015 COMPANY NAME CHANGED GREENTECH RECYCLING PLC CERTIFICATE ISSUED ON 13/01/15

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071689900003

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM THE OLD HOUSE WEST STREET MARLOW BUCKS SL7 2LX

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

24/03/1424 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071689900002

View Document

05/06/135 June 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/06/135 June 2013 AUDITORS' REPORT

View Document

05/06/135 June 2013 AUDITORS' STATEMENT

View Document

05/06/135 June 2013 BALANCE SHEET

View Document

05/06/135 June 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/06/135 June 2013 REREG PRI TO PLC; RES02 PASS DATE:31/05/2013

View Document

05/06/135 June 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

17/04/1317 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 50000

View Document

15/03/1315 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE MERRICK / 01/01/2011

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR LUCKY ANAND

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MELONI

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR RICHARD ALEXANDER CRAWLEY

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR TIMOTHY MELONI

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAWLEY

View Document

12/03/1012 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 990

View Document

25/02/1025 February 2010 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