Advanced company searchLink opens in new window

GREEN X-CHAIN LTD

Company number 13194485

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 Aug 2023 AA Micro company accounts made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
11 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • EUR 179,936
  • GBP 45,000
06 Mar 2023 AD01 Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF to 3rd Floor 207 Regent Street London W1B 3HH on 6 March 2023
08 Aug 2022 CH01 Director's details changed for Mr Thomas Weidemann on 4 June 2021
08 Aug 2022 PSC04 Change of details for Mr Thomas Weidemann as a person with significant control on 4 June 2021
20 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
20 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • EUR 179,936
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
07 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2021 MA Memorandum and Articles of Association
14 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 May 2021
  • EUR 110,000
04 Jun 2021 AP01 Appointment of Mr Thomas Weidemann as a director on 4 June 2021
04 Jun 2021 TM01 Termination of appointment of Pascal Becsey as a director on 4 June 2021
03 Jun 2021 SH02 Consolidation of shares on 18 May 2021
01 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 27/04/2021
10 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • EUR 101,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/21
20 Apr 2021 PSC01 Notification of Thomas Weidemann as a person with significant control on 16 April 2021
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • EUR 100,000
20 Apr 2021 PSC07 Cessation of Pascal Becsey as a person with significant control on 16 April 2021
11 Feb 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
10 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-10
  • EUR 1,000