GREENTECK GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Joana Ekonomi as a director on 2025-09-02

View Document

15/08/2515 August 2025 Termination of appointment of Antonio Ricciardi as a director on 2025-08-15

View Document

01/08/251 August 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

24/07/2524 July 2025 Termination of appointment of Jack Thurston as a director on 2025-07-15

View Document

24/07/2524 July 2025 Termination of appointment of John Arthur Pyrah as a director on 2025-07-15

View Document

18/11/2418 November 2024 Registration of charge 108759770005, created on 2024-11-14

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Termination of appointment of Gillian Elizabeth Thurston as a director on 2024-09-12

View Document

25/09/2425 September 2024 Appointment of Mr John Arthur Pyrah as a director on 2024-09-12

View Document

25/09/2425 September 2024 Appointment of Mrs Joana Ekonomi as a director on 2024-09-12

View Document

25/09/2425 September 2024 Appointment of Mr Jack Thurston as a director on 2024-09-12

View Document

02/08/242 August 2024 Appointment of Mr Antonio Ricciardi as a director on 2024-06-21

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/03/245 March 2024 Change of details for Mr David Mark Thurston as a person with significant control on 2023-12-21

View Document

05/03/245 March 2024 Director's details changed for Mr David Mark Thurston on 2023-12-21

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

05/03/245 March 2024 Director's details changed for Mrs Gillian Elizabeth Thurston on 2023-12-21

View Document

05/03/245 March 2024 Registered office address changed from 2 Moses Winter Way Wallingford Oxfordshire OX10 9FE England to Unit C Moses Winter Way Wallingford Oxfordshire OX10 9FE on 2024-03-05

View Document

22/02/2422 February 2024 Notification of Greenteck Holdings Limited as a person with significant control on 2024-02-16

View Document

22/02/2422 February 2024 Cessation of David Mark Thurston as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Registration of charge 108759770004, created on 2024-02-16

View Document

09/02/249 February 2024 Satisfaction of charge 108759770003 in full

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

20/07/2320 July 2023 Confirmation statement made on 2022-06-28 with updates

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2022-06-28

View Document

20/02/2320 February 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2021-07-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-11-30 with updates

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2021-07-30

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2021-07-30

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Statement of capital following an allotment of shares on 2019-03-31

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2019-10-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-19 with updates

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2018-01-31

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2020-12-31

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2019-07-31

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/01/2126 January 2021 PREVSHO FROM 31/03/2021 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108759770002

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/09/1919 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/08/1922 August 2019 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MARK THURSTON / 10/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM ELM PARK HOUSE ELM PARK COURT PINNER MIDDLESEX HA5 3NN UNITED KINGDOM

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK THURSTON / 10/06/2019

View Document

24/05/1924 May 2019 ADOPT ARTICLES 12/04/2019

View Document

10/05/1910 May 2019 31/03/19 STATEMENT OF CAPITAL GBP 449

View Document

30/04/1930 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/07/2018

View Document

18/04/1918 April 2019 19/03/19 STATEMENT OF CAPITAL GBP 425

View Document

18/04/1918 April 2019 25/02/19 STATEMENT OF CAPITAL GBP 413

View Document

12/04/1912 April 2019 08/08/18 STATEMENT OF CAPITAL GBP 234

View Document

12/04/1912 April 2019 31/01/19 STATEMENT OF CAPITAL GBP 401

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/02/1922 February 2019 01/12/17 STATEMENT OF CAPITAL GBP 126

View Document

22/02/1922 February 2019 22/06/18 STATEMENT OF CAPITAL GBP 187

View Document

22/02/1922 February 2019 31/01/18 STATEMENT OF CAPITAL GBP 140

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR JACK THURSTON

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

23/02/1823 February 2018 COMPANY NAME CHANGED OZO TECK GLOBAL LIMITED CERTIFICATE ISSUED ON 23/02/18

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108759770001

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 7 JETHRO TULL GARDENS CROWMARSH GIFFORD WALLINGFORD OX10 8DS UNITED KINGDOM

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MRS GILLIAN ELIZABETH THURSTON

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR JACK BAINBRIDGE THURSTON

View Document

20/07/1720 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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