Advanced company searchLink opens in new window

GREEN TECH INVESTMENTS PLC

Company number 13271356

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)
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Sep 2023 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 20 Kingsmead Business Park Gillingham Dorset SP8 5JG on 27 September 2023
30 May 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
26 Oct 2022 AAMD Amended full accounts made up to 31 March 2022
30 Sep 2022 AA Full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 15 March 2022 with updates
19 Jan 2022 PSC08 Notification of a person with significant control statement
05 Oct 2021 PSC07 Cessation of Oliver William Stansfield as a person with significant control on 19 August 2021
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 96,001
22 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 Sep 2021 MAR Re-registration of Memorandum and Articles
22 Sep 2021 BS Balance Sheet
22 Sep 2021 AUDR Auditor's report
22 Sep 2021 AUDS Auditor's statement
22 Sep 2021 CERT7 Certificate of change of name and re-registration from Private to Public Limited Company
22 Sep 2021 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
22 Sep 2021 CERTNM Company name changed medcanna capital LIMITED\certificate issued on 22/09/21
  • CONNOT ‐ Change of name notice
22 Sep 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-08-19
09 Jun 2021 SH02 Sub-division of shares on 21 May 2021
09 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 21/05/2021
05 May 2021 AP01 Appointment of Mr Charles Edward Roger Fussell as a director on 29 April 2021
05 May 2021 AP01 Appointment of Mr Hakon Harberg as a director on 29 April 2021
14 Apr 2021 PSC01 Notification of Oliver William Stansfield as a person with significant control on 8 April 2021