About

Registered Number: 07216586
Date of Incorporation: 08/04/2010 (14 years ago)
Company Status: Active
Registered Address: Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR

 

Allgreentech International Ltd was registered on 08 April 2010 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Kaur, Manjit, Singh, Gurmit, Bottomley, John Michael, May, Graham Philip, Patterson, Ashleigh, Patterson, Gordon Ian, Singh, Navinderjeet at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Manjit 18 February 2011 - 1
SINGH, Gurmit 09 April 2013 - 1
PATTERSON, Ashleigh 08 April 2010 18 February 2011 1
PATTERSON, Gordon Ian 08 April 2010 18 February 2011 1
SINGH, Navinderjeet 18 February 2011 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BOTTOMLEY, John Michael 08 April 2010 21 December 2010 1
MAY, Graham Philip 21 December 2010 01 October 2014 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 22 October 2014
AP04 - Appointment of corporate secretary 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
RESOLUTIONS - N/A 29 September 2014
MAR - Memorandum and Articles - used in re-registration 29 September 2014
CERT10 - Re-registration of a company from public to private 29 September 2014
RR02 - Application by a public company for re-registration as a private limited company 29 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 18 February 2014
AP01 - Appointment of director 23 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 15 November 2012
AA - Annual Accounts 04 September 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AR01 - Annual Return 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 October 2011
AA01 - Change of accounting reference date 05 October 2011
SH01 - Return of Allotment of shares 23 May 2011
AR01 - Annual Return 04 May 2011
MISC - Miscellaneous document 14 April 2011
MISC - Miscellaneous document 07 April 2011
CERTNM - Change of name certificate 07 March 2011
CONNOT - N/A 07 March 2011
AP01 - Appointment of director 02 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
CERTNM - Change of name certificate 17 February 2011
CONNOT - N/A 17 February 2011
AP03 - Appointment of secretary 03 February 2011
AD01 - Change of registered office address 03 February 2011
TM02 - Termination of appointment of secretary 21 December 2010
SH01 - Return of Allotment of shares 22 September 2010
CERT8A - N/A 10 May 2010
SH50 - Application for trading certificate for a public company 10 May 2010
NEWINC - New incorporation documents 08 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.