Advanced company searchLink opens in new window

GREEN MACHINE TECH HUB CIC

Company number 14181571

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)
06 Apr 2024 TM01 Termination of appointment of Andrew John Spaak as a director on 25 March 2024
07 Mar 2024 AA Micro company accounts made up to 30 June 2023
05 Mar 2024 AD01 Registered office address changed from Second Floor Wessex House 127 High Street Hungerford RG17 0DL England to The Old Dairy Ball Hill Newbury RG20 0NY on 5 March 2024
30 Oct 2023 AP01 Appointment of Miss Anya Bond as a director on 30 October 2023
21 Aug 2023 AP01 Appointment of Miss Natalie King-Barnard as a director on 17 August 2023
19 Jul 2023 AP01 Appointment of Mr Graeme Victor Miles as a director on 19 July 2023
11 Jul 2023 AP01 Appointment of Mrs Danielle Michelle Beeken as a director on 10 July 2023
10 Jul 2023 AP01 Appointment of Mr Andrew John Spaak as a director on 7 July 2023
26 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
24 Jan 2023 AD01 Registered office address changed from Unit 5-6 Whittonditch Works Whittonditch Ramsbury Marlborough SN8 2XB England to Second Floor Wessex House 127 High Street Hungerford RG17 0DL on 24 January 2023
23 Nov 2022 PSC04 Change of details for Mr Gary William Crisp as a person with significant control on 1 November 2022
23 Nov 2022 PSC04 Change of details for Sir Richard Herbert Paget as a person with significant control on 1 November 2022
22 Nov 2022 PSC04 Change of details for Sir Richard Herbert Paget as a person with significant control on 1 November 2022
22 Nov 2022 PSC04 Change of details for Mr Gary William Crisp as a person with significant control on 1 November 2022
20 Jun 2022 CICINC Incorporation of a Community Interest Company