GREN RETROFIT LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

16/10/2416 October 2024 Declaration of solvency

View Document

16/10/2416 October 2024 Appointment of a voluntary liquidator

View Document

16/10/2416 October 2024 Resolutions

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

04/09/244 September 2024 Change of details for Gren Energy Limited as a person with significant control on 2023-06-28

View Document

03/09/243 September 2024 Change of details for Galaxy Uk Bidco Limited as a person with significant control on 2023-08-09

View Document

29/07/2429 July 2024 Full accounts made up to 2022-12-31

View Document

11/06/2411 June 2024 Termination of appointment of Sophie Rebecca Blackburn as a director on 2024-06-11

View Document

11/06/2411 June 2024 Appointment of Ms Jennifer Kate Holgate as a director on 2024-06-11

View Document

11/06/2411 June 2024 Appointment of Mrs Charlotte Phillips as a director on 2024-06-11

View Document

11/06/2411 June 2024 Termination of appointment of Urmo Heinam as a director on 2024-06-11

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

30/08/2330 August 2023 Change of details for a person with significant control

View Document

25/07/2325 July 2023 Certificate of change of name

View Document

18/07/2318 July 2023 Appointment of Mr Urmo Heinam as a director on 2023-06-27

View Document

18/07/2318 July 2023 Appointment of Ms Sophie Rebecca Blackburn as a director on 2023-06-27

View Document

18/07/2318 July 2023 Termination of appointment of David John Harding as a director on 2023-06-27

View Document

18/07/2318 July 2023 Cessation of Equitix Energy Efficient Gp 1 Limited as a person with significant control on 2023-06-27

View Document

18/07/2318 July 2023 Cessation of Equitix Holdings Limited as a person with significant control on 2023-06-27

View Document

18/07/2318 July 2023 Appointment of Intertrust (Uk) Limited as a secretary on 2023-06-27

View Document

18/07/2318 July 2023 Registered office address changed from 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to 1 Bartholomew Lane London EC2N 2AX on 2023-07-18

View Document

18/07/2318 July 2023 Termination of appointment of Ffion Boshell as a director on 2023-06-27

View Document

18/07/2318 July 2023 Notification of Galaxy Uk Bidco Limited as a person with significant control on 2023-06-27

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

01/11/211 November 2021 Appointment of Ms Ffion Boshell as a director on 2021-10-25

View Document

01/11/211 November 2021 Termination of appointment of Jonathan Charles Smith as a director on 2021-10-25

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM WELKEN HOUSE 10 - 11 CHARTERHOUSE SQUARE LONDON EC1M 6EH

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX HOLDINGS LIMITED

View Document

11/09/1911 September 2019 CESSATION OF EQUITIX ENERGY EFFICIENCY FUND LP AS A PSC

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX ENERGY EFFICIENT GP 1 LIMITED

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CASHIN

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED DR DAVID JOHN HARDING

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

03/10/173 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/11/1516 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6HR UNITED KINGDOM

View Document

30/09/1430 September 2014 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