TECH-GREEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Change of details for James Alexander Allen as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for James Alexander Allen on 2025-04-10

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Change of details for Mr Nathan Allen as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Notification of Rebecca Allen as a person with significant control on 2016-04-06

View Document

17/10/2217 October 2022 Appointment of James Alexander Allen as a secretary on 2022-10-12

View Document

14/10/2214 October 2022 Termination of appointment of Rebecca Allen as a secretary on 2022-10-12

View Document

14/10/2214 October 2022 Termination of appointment of Rebecca Allen as a director on 2022-10-12

View Document

14/10/2214 October 2022 Cessation of Rebecca Allen as a person with significant control on 2022-10-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Registered office address changed from Rossington House Rossington Business Park, West Carr Road Retford Nottinghamshire DN22 7SW England to Unit 8 Randall Park Way Retford Nottinghamshire DN22 7WF on 2021-09-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM ROSSINGTON HOUSE WEST CARR ROAD RETFORD DN22 7SW ENGLAND

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ALLEN / 29/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / JAMES ALEXANDER ALLEN / 29/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN ALLEN / 29/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR NATHAN ALLEN / 29/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MRS REBECCA ALLEN / 29/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN ALLEN / 29/10/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 38 ORDSALL PARK ROAD RETFORD NOTTINGHAMSHIRE DN22 7PA ENGLAND

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ALLEN / 29/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ALLEN / 29/10/2018

View Document

29/10/1829 October 2018 SECRETARY'S CHANGE OF PARTICULARS / REBECCA ALLEN / 29/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER ALLEN / 29/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALLEN / 29/10/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / REBECCA ALLEN / 01/04/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER ALLEN / 01/04/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ALLEN / 01/04/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ALLEN / 01/04/2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 7 HEADINGLEY ROAD RETFORD NOTTS DN22 7EE

View Document

19/05/1619 May 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 01/01/13 STATEMENT OF CAPITAL GBP 102

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ALLEN

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MRS JACQUELINE ALLEN

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR NATHAN ALLEN

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR STEVEN ALLEN

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MRS KAREN ALLEN

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MRS REBECCA ALLEN

View Document

25/01/1325 January 2013 COMPANY NAME CHANGED J.A. INSULATIONS LIMITED CERTIFICATE ISSUED ON 25/01/13

View Document

23/01/1323 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/128 March 2012 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