GREG & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

29/05/2429 May 2024 Registered office address changed from Arch 412 Union Walk Kingsland Viaduct London E2 8HP United Kingdom to 114 Colindale Avenue Colindale London NW9 5GX on 2024-05-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Appointment of Mrs Sophie Joanna Blakemore-Hirsch Gregoriou as a director on 2023-10-26

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/12/2013 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORIOS HADJI GREGORIOU

View Document

13/12/2013 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS HADJI GREGORIOU

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

27/11/2027 November 2020 CESSATION OF GREGORIOS HADJI GREGORIOU AS A PSC

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 72 WARDOUR STREET LONDON W1F 0TD

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA HADJIGREGORIOU / 12/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORIOS HADJI GREGORIOU / 12/09/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

28/09/1628 September 2016 21/09/16 STATEMENT OF CAPITAL GBP 10

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/09/112 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALBANESE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/1026 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0913 October 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/10/0820 October 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/03/0818 March 2008 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 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