GREENTECH LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Full accounts made up to 2024-07-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

03/03/253 March 2025 Termination of appointment of Brendan Francis Kent as a director on 2025-02-21

View Document

07/05/247 May 2024 Full accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Change of share class name or designation

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Particulars of variation of rights attached to shares

View Document

12/06/2312 June 2023 Appointment of Mr. Kristian Michael Nellist as a director on 2023-06-01

View Document

01/05/231 May 2023 Full accounts made up to 2022-07-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

04/05/224 May 2022 Full accounts made up to 2021-07-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-10-20 with updates

View Document

20/05/2020 May 2020 CURREXT FROM 30/06/2020 TO 30/09/2020

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS PARKER

View Document

10/03/2010 March 2020 CURRSHO FROM 30/09/2020 TO 30/06/2020

View Document

26/02/2026 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 ADOPT ARTICLES 09/10/2017

View Document

24/10/1724 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 1190.00

View Document

24/10/1724 October 2017 SUB-DIVISION 09/10/17

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR THOMAS JOSEPH PARKER

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR MARK JOHN WOOD

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR THOMAS RICHARD WALL

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR GLENN ALEXANDER BROWN

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR CORIN MICHAEL CLIFFORD

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MS KATE HUMES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR RICHARD STEPHEN GILL

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN ROTHERHAM

View Document

15/02/1615 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/11/1516 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM SWEETHILLS PARK NUN MONKTON YORK NORTH YORKSHIRE YO26 8ET

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045431460002

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045431460001

View Document

21/10/1421 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR IAN ROTHERHAM

View Document

29/09/1429 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/02/1423 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAKEY

View Document

05/11/135 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

28/03/1328 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WHITING

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL KAY / 01/11/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KAY / 01/11/2011

View Document

29/09/1129 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR ANDREW COLIN MAKEY

View Document

06/10/106 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL KAY / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KAY / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITING / 19/11/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL KAY / 19/11/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN WAYMOUTH

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 £ NC 100/1000 22/03/0

View Document

11/04/0611 April 2006 NC INC ALREADY ADJUSTED 22/03/06

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: SWEETHILLS PARK NUN MONKTON YORK NORTH YORKSHIRE YO26 8ET

View Document

05/12/025 December 2002 COMPANY NAME CHANGED GREENTECH TRADING LIMITED CERTIFICATE ISSUED ON 05/12/02

View Document

26/10/0226 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 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