GREEN WORLD TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 11121339 |
Category | Private Limited Company |
Incorporated | 21 Dec 2017 |
Age | 6 years, 5 months, 13 days |
Jurisdiction | England 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
Mortgage satisfy charge full
Date: 19 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111213390001
Documents
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
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
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
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
Elect to keep the secretaries register information on the public register
Date: 16 Nov 2023
Category: Officers
Sub Category: Register
Type: EH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
9 ST. JOHNS COURT,INVERKEITHING,KY11 1PZ
Number: | SC539813 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 02896188 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4 POPPY FIELD AVENUE,CWMBRAN,NP44 3DD
Number: | 11942784 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HOLLINMOOR VIEW,SHEFFIELD,S35 7EE
Number: | 08919905 |
Status: | ACTIVE |
Category: | Private Limited Company |