GREGORY GRAY ASSOCIATES LIMITED



Company Documents

DateDescription
08/01/248 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

Analyse these accounts
10/01/2310 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
01/01/221 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

18/12/1918 December 2019 01/01/04 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 18-22 ALBERT STREET FLEET HAMPSHIRE GU51 3RJ

View Document

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

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

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM REDCLIFFE, 17 DINORBEN CLOSE FLEET HAMPSHIRE GU52 7SL

View Document



25/01/1325 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
21/02/1221 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

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

View Document

23/02/1023 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY WILLIAM GRAY / 10/01/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/0918 November 2009 ADOPT ARTICLES 02/11/2009

View Document

18/11/0918 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0723 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/11/035 November 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 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