GREENTECH PROJECTS HOLDING UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Registration of charge 126761470001, created on 2025-09-04 |
04/03/254 March 2025 | Change of details for Erck Rickmers as a person with significant control on 2020-06-17 |
27/11/2427 November 2024 | Total exemption full accounts made up to 2023-12-31 |
22/11/2422 November 2024 | Termination of appointment of Ingo Arnt Rehmann as a director on 2024-11-15 |
16/10/2416 October 2024 | Director's details changed for Felix Von Buchwaldt on 2024-07-02 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-16 with updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2022-12-31 |
23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
24/02/2324 February 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/02/221 February 2022 | Director's details changed for Oliver Walter Herzog on 2022-02-01 |
21/01/2221 January 2022 | Appointment of Oliver Walter Herzog as a director on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/06/2025 June 2020 | SAIL ADDRESS CHANGED FROM: SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR UNITED KINGDOM |
25/06/2025 June 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC |
25/06/2025 June 2020 | SAIL ADDRESS CREATED |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / GREENTECH PROJECTS GMBH / 23/06/2020 |
18/06/2018 June 2020 | COMPANY NAME CHANGED GREENTECH PROJECT HOLDING UK LIMITED CERTIFICATE ISSUED ON 18/06/20 |
17/06/2017 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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