GREYPEOPLE LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewUnaudited abridged accounts made up to 2024-07-31

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

17/04/2317 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/01/2215 January 2022 Registered office address changed from C/O Mr Robert Arkoh Flat 15 43 Haling Park Road South Croydon Surrey CR2 6NJ to 43 Dickensons Lane Dickensons Lane London SE25 5HS on 2022-01-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

28/05/2128 May 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

26/05/2026 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUZETTE OWUSU - ASARE

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN OSEI KWADWO

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR JOHN OSEI KWADWO

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MISS SUZETTE OWUSU - ASARE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/10/1414 October 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/07/1419 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/09/1316 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY SIMON KATTAH

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON KATTAH

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR ROBERT ARKOH

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT ARKOH

View Document

30/11/1230 November 2012 SECRETARY APPOINTED MR SIMON KATTAH

View Document

28/11/1228 November 2012 DISS40 (DISS40(SOAD))

View Document

28/11/1228 November 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/05/1229 May 2012 DIRECTOR APPOINTED MR SIMON KATTAH

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FOY

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 2 FARM COTTAGES, BALSDEAN FARM ROTTINGDEAN BRIGHTON BN2 7LA

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY LYNNE FOY

View Document

29/05/1229 May 2012 SECRETARY APPOINTED MR ROBERT ARKOH

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/08/119 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

16/04/1116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/09/1030 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company