GREENTECH TECHNOLOGY LTD - History of Changes


DateDescription
2025-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/25, NO UPDATES
2024-12-04 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/24, NO UPDATES
2023-11-28 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-07 delete address 219 MAIN ROAD ROMFORD RM2 6NP
2022-09-07 insert address 21 HOLMWOOD ROAD CHEAM SUTTON ENGLAND SM2 7JR
2022-09-07 update registered_address
2022-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2022 FROM 219 MAIN ROAD ROMFORD RM2 6NP
2022-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HARMANPREET KAUR / 08/08/2022
2022-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AMARDEEP SINGH BRAR / 08/08/2022
2022-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMARDEEP SINGH BRAR / 08/08/2022
2022-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HARMANPREET KAUR / 08/08/2022
2022-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-09 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HARMANPREET KAUR / 12/05/2020
2020-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / HARMANPREET KAUR / 12/05/2020
2020-02-14 update statutory_documents DIRECTOR APPOINTED MR AMARDEEP SINGH BRAR
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARDEEP SINGH BRAR
2020-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / HARMANPREET KAUR / 14/02/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-07 delete sic_code 62020 - Information technology consultancy activities
2019-12-07 insert sic_code 68100 - Buying and selling of own real estate
2019-12-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-10 delete address 9 ASHTON GARDENS HOUNSLOW TW4 7BU
2016-02-10 insert address 219 MAIN ROAD ROMFORD RM2 6NP
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2015-05-18 => 2016-01-22
2016-02-10 update returns_next_due_date 2016-06-15 => 2017-02-19
2016-01-22 update statutory_documents 22/01/16 FULL LIST
2016-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 9 ASHTON GARDENS HOUNSLOW TW4 7BU
2015-06-07 update returns_last_madeup_date 2014-12-31 => 2015-05-18
2015-06-07 update returns_next_due_date 2016-01-28 => 2016-06-15
2015-05-19 update statutory_documents 18/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-04-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-02 update statutory_documents 31/12/14 FULL LIST
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 9 ASHTON GARDENS HOUNSLOW UNITED KINGDOM TW4 7BU
2014-02-07 insert address 9 ASHTON GARDENS HOUNSLOW TW4 7BU
2014-02-07 insert sic_code 62020 - Information technology consultancy activities
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-12-31
2014-02-07 update returns_next_due_date 2014-07-01 => 2015-01-28
2014-01-21 update statutory_documents 31/12/13 FULL LIST
2013-09-06 delete address 76 CAMBRIDGE CLOSE HOUNSLOW UNITED KINGDOM TW4 7BG
2013-09-06 insert address 9 ASHTON GARDENS HOUNSLOW UNITED KINGDOM TW4 7BU
2013-09-06 update registered_address
2013-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 76 CAMBRIDGE CLOSE HOUNSLOW TW4 7BG UNITED KINGDOM
2013-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HARMANPREET KAUR / 16/08/2013
2013-06-10 update statutory_documents CURRSHO FROM 30/06/2014 TO 31/03/2014
2013-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION