Advanced company searchLink opens in new window

GREENTECH PROJECTS HOLDING UK LIMITED

Company number 12676147

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)
20 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
23 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 PSC04 Change of details for Eric Rickmers as a person with significant control on 17 June 2020
29 Jul 2022 PSC01 Notification of Eric Rickmers as a person with significant control on 17 June 2020
29 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 29 July 2022
17 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
15 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 16 June 2021
08 Jun 2022 PSC08 Notification of a person with significant control statement
08 Jun 2022 PSC07 Cessation of Greentech Projects Gmbh as a person with significant control on 17 June 2020
01 Feb 2022 CH01 Director's details changed for Oliver Walter Herzog on 1 February 2022
21 Jan 2022 AP01 Appointment of Oliver Walter Herzog as a director on 1 January 2022
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 15/06/22
06 Nov 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
28 Oct 2020 CH01 Director's details changed for Ingo Amt Rehmann on 28 October 2020
25 Jun 2020 AD03 Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Milton Keynes MK9 2HR
25 Jun 2020 AD02 Register inspection address has been changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR United Kingdom to Sovereign Court 230 Upper Fifth Street Milton Keynes MK9 2HR
25 Jun 2020 AD02 Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR
23 Jun 2020 PSC05 Change of details for Greentech Projects Gmbh as a person with significant control on 23 June 2020
18 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-17