GREEN TECH IT SOLUTIONS LTD

Company Documents

DateDescription
27/04/2527 April 2025 Final Gazette dissolved following liquidation

View Document

27/04/2527 April 2025 Final Gazette dissolved following liquidation

View Document

27/01/2527 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

17/01/2417 January 2024 Statement of affairs

View Document

17/01/2417 January 2024 Registered office address changed from C/O Accounted for, Unit 2 River Bridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP Wales to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2024-01-17

View Document

17/01/2417 January 2024 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Registered office address changed from 6 Pallot Way Cardiff CF24 2th United Kingdom to C/O Accounted for, Unit 2 River Bridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mr Damian Cebo as a person with significant control on 2022-06-15

View Document

07/11/237 November 2023 Director's details changed for Mr Damian Cebo on 2022-06-15

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

18/06/2018 June 2020 11/06/20 STATEMENT OF CAPITAL GBP 150

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVINDER THAKAR

View Document

11/06/2011 June 2020 CESSATION OF DAVINDER THAKAR AS A PSC

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

17/03/2017 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/03/2017 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

13/04/1913 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

15/02/1915 February 2019 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

17/08/1717 August 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