GREEN WORLD TECHNOLOGY LIMITED

Unit C Unit C, Wallingford, OX10 9FE, England
StatusACTIVE
Company No.11121339
CategoryPrivate Limited Company
Incorporated21 Dec 2017
Age6 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

GREEN WORLD TECHNOLOGY LIMITED is an active private limited company with number 11121339. It was incorporated 6 years, 5 months, 13 days ago, on 21 December 2017. The company address is Unit C Unit C, Wallingford, OX10 9FE, England.



Company Fillings

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-06

Officer name: Mrs Joana Ekonomi

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111213390001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-23

Old address: 2 Moses Winter Way Wallingford Oxfordshire OX10 9FE England

New address: Unit C Moses Winter Way Wallingford OX10 9FE

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 16 Nov 2023

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2022

Action Date: 28 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-28

Charge number: 111213390001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Mark Thurston

Notification date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-01

Psc name: Antonio Ricciardi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Mr David Mark Thurston

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Mr Antonio Ricciardi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: 2 Moses Winter Way Wallingford Oxfordshire OX10 9FE

Change date: 2021-06-30

Old address: 42 st Mary Street Wallingford OX10 0EU

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-04

Officer name: Mr David Mark Thurston

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Fenton

Termination date: 2019-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-21

Psc name: Antonio Ricciardi

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-21

Officer name: Mr Antonio Ricciardi

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-20

Officer name: John Helas

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-20

Psc name: Graham Fenton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Old address: Unit 16 Wootton Road Industrial Estate Abingdon Oxon OX14 1LD England

New address: 42 st Mary Street Wallingford OX10 0EU

Change date: 2018-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

New address: Unit 16 Wootton Road Industrial Estate Abingdon Oxon OX14 1LD

Change date: 2018-01-17

Old address: Unit 7 Wooton Road Industrial Estate Wooton Road Abingdon Oxfordshire OX14 1LD United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLNANO UK LTD

9 ST. JOHNS COURT,INVERKEITHING,KY11 1PZ

Number:SC539813
Status:ACTIVE
Category:Private Limited Company

ALUMINI HOLDINGS LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:02896188
Status:ACTIVE
Category:Private Limited Company

HARAM ENTERPRISE LTD

BRAMINGHAM BUSINESS & CONFERENCE CENTRE,LUTON,LU3 4BU

Number:11822686
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE009149
Status:ACTIVE
Category:Charitable Incorporated Organisation

MSP TECHNICAL SERVICES LTD

4 POPPY FIELD AVENUE,CWMBRAN,NP44 3DD

Number:11942784
Status:ACTIVE
Category:Private Limited Company

THURGOLAND TRAVEL LTD

5 HOLLINMOOR VIEW,SHEFFIELD,S35 7EE

Number:08919905
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source