Advanced company searchLink opens in new window

ARDORVIS TECHNOLOGY LIMITED

Company number 06649410

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 16 April 2024
  • GBP 100
15 Apr 2024 TM01 Termination of appointment of Monty Balderston as a director on 15 April 2024
15 Apr 2024 TM01 Termination of appointment of Ian Jack Kane as a director on 15 April 2024
15 Apr 2024 AP01 Appointment of Mr Thomas Ballard as a director on 15 April 2024
15 Apr 2024 AP01 Appointment of Mr Stuart Bennett as a director on 15 April 2024
15 Apr 2024 PSC07 Cessation of Pt Biogas Holdings Limited as a person with significant control on 15 April 2024
15 Apr 2024 PSC02 Notification of Heat & Power Group Limited as a person with significant control on 15 April 2024
15 Apr 2024 CERTNM Company name changed greenlane renewables uk LIMITED\certificate issued on 15/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-15
15 Apr 2024 AD01 Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to 3 Grey Lane Witney OX28 1FN on 15 April 2024
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 2
05 Apr 2024 AA Unaudited abridged accounts made up to 31 December 2023
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
13 Oct 2023 AP01 Appointment of Ian Jack Kane as a director on 10 October 2023
13 Oct 2023 TM01 Termination of appointment of Brad Donald Douville as a director on 10 October 2023
26 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Sep 2023 CERTNM Company name changed greenlane biogas uk LIMITED\certificate issued on 04/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
06 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
12 Jan 2023 CH01 Director's details changed for Mr Brad Donald Douville on 12 January 2023
12 Jan 2023 CH01 Director's details changed for Monty Balderston on 12 January 2023
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
11 Aug 2022 RP04AP01 Second filing for the appointment of Monty Balderston as a director
11 Aug 2022 CH01 Director's details changed for Mr Brad Donald Douville on 11 August 2022
09 Aug 2022 TM01 Termination of appointment of Lynda Freeman as a director on 8 August 2022
09 Aug 2022 AP01 Appointment of Monty Balderston as a director on 18 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/22