GREENTECH PROJECTS HOLDING UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewRegistration of charge 126761470001, created on 2025-09-04

View Document

04/03/254 March 2025 Change of details for Erck Rickmers as a person with significant control on 2020-06-17

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/11/2422 November 2024 Termination of appointment of Ingo Arnt Rehmann as a director on 2024-11-15

View Document

16/10/2416 October 2024 Director's details changed for Felix Von Buchwaldt on 2024-07-02

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/02/221 February 2022 Director's details changed for Oliver Walter Herzog on 2022-02-01

View Document

21/01/2221 January 2022 Appointment of Oliver Walter Herzog as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 SAIL ADDRESS CHANGED FROM: SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR UNITED KINGDOM

View Document

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

View Document

25/06/2025 June 2020 SAIL ADDRESS CREATED

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / GREENTECH PROJECTS GMBH / 23/06/2020

View Document

18/06/2018 June 2020 COMPANY NAME CHANGED GREENTECH PROJECT HOLDING UK LIMITED CERTIFICATE ISSUED ON 18/06/20

View Document

17/06/2017 June 2020 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