GREGO MATE LTD

Company Documents

DateDescription
30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM ROOM 1, 7 MEADOWS BRIDGE PARC MENTER CROSS HANDS WALES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/01/1920 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM C/O MR ZSOLT GREGOVSZKI 50 ELLAN HAY ROAD BRADLEY STOKE BRISTOL BS32 0HB ENGLAND

View Document

21/12/1821 December 2018 PREVEXT FROM 16/04/2018 TO 30/04/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 16/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

16/04/1716 April 2017 Annual accounts for year ending 16 Apr 2017

View Accounts

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 16/04/16

View Document

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

16/04/1616 April 2016 Annual accounts for year ending 16 Apr 2016

View Accounts

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM FIRST FLOOR, UNIT 3, TEMPLE PLACE 247 THE BROADWAY LONDON SW19 1SD

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 16 April 2015

View Document

22/10/1522 October 2015 PREVSHO FROM 30/04/2015 TO 16/04/2015

View Document

23/04/1523 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZSOLT GREGOVSZKI / 13/08/2014

View Document

16/04/1516 April 2015 Annual accounts for year ending 16 Apr 2015

View Accounts

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM FLAT 3 ENID COURT 2 THACKERAY ROAD COVENTRY CV2 3PW ENGLAND

View Document

17/04/1417 April 2014 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