GRAYSHOT LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

01/02/231 February 2023 Appointment of Casey Lee Bart Sharpe as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Sam Tiger Arnie Sharpe as a director on 2023-02-01

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 54-58 4TH FLOOR HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

08/11/198 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

09/11/189 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

08/11/178 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / TOBY RITA ARNOLD / 10/07/2017

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

17/02/1617 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/02/1519 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

10/02/1410 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/02/1313 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ADOPT ARTICLES 31/12/2012

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/126 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

18/03/1118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

22/02/1022 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/042 February 2004 LOCATION OF DEBENTURE REGISTER

View Document

05/03/035 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 LOCATION OF DEBENTURE REGISTER

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/12/9818 December 1998 DAVID ARNOLD 01/12/98

View Document

16/12/9816 December 1998 COMPANY NAME CHANGED MYBRIDGE LIMITED CERTIFICATE ISSUED ON 17/12/98

View Document

14/12/9814 December 1998 £ NC 1000/2000 01/12/98

View Document

19/08/9819 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

06/04/986 April 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: THE CLOCK TOWER 189 STANMORE HILL STANMORE MIDDLESEX HA7 3HA

View Document

18/02/9618 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/07/944 July 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/07/9327 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

27/07/9127 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9127 July 1991 NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

18/06/9118 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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