GRAYSKULL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Appointment of Mr Kunal Angut Ramesh Patel as a director on 2025-06-03

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-29

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

01/11/231 November 2023 Cessation of Kunal Angut Ramesh Patel as a person with significant control on 2023-10-10

View Document

01/11/231 November 2023 Notification of Kavita Patel as a person with significant control on 2023-10-10

View Document

01/11/231 November 2023 Notification of Manjari Patel as a person with significant control on 2023-10-10

View Document

23/10/2323 October 2023 Purchase of own shares.

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

12/09/2312 September 2023 Appointment of Mrs Manjari Patel as a director on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Kunal Angut Ramesh Patel as a director on 2023-09-12

View Document

16/08/2316 August 2023 Termination of appointment of Kavita Patel as a director on 2023-08-16

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

27/01/2227 January 2022 Registration of charge 078824950002, created on 2022-01-24

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Amended total exemption full accounts made up to 2020-12-30

View Document

25/03/2125 March 2021 30/12/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MRS KAVITA NARENDRA PATEL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

06/07/206 July 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR MANJARI PATEL

View Document

12/08/1912 August 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

16/12/1816 December 2018 APPOINTMENT TERMINATED, DIRECTOR RAMESH PATEL

View Document

24/11/1824 November 2018 30/12/17 UNAUDITED ABRIDGED

View Document

29/09/1829 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

26/11/1726 November 2017 01/01/17 STATEMENT OF CAPITAL GBP 100

View Document

06/11/176 November 2017 ADOPT ARTICLES 01/01/2017

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR RAMESH PATEL

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR RAMESH PATEL

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 13 HOMEFIELD CLOSE SWANLEY KENT BR8 7JH

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNAL ANGUT RAMESH PATEL / 01/04/2012

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR RAMESH PATEL

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRS MANJARI PATEL

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 7 BISHOPS COURT GREAT NORTH ROAD LONDON N2 0NP UNITED KINGDOM

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1114 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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