GREGSON INVESTMENT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Micro company accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
26/12/2426 December 2024 | Micro company accounts made up to 2024-04-30 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
20/09/2320 September 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/02/2321 February 2023 | Registered office address changed from 48 Fore Street Saltash Cornwall PL12 6JL England to Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH on 2023-02-21 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/11/2111 November 2021 | Registered office address changed from Holly Tree Cottage Tor Hill Burraton Coombe Saltash Cornwall PL12 4QF to 48 Fore Street Saltash Cornwall PL12 6JL on 2021-11-11 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-31 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
31/10/2031 October 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH IRELAND / 31/10/2018 |
31/10/1831 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN GREGSON CRONK / 31/10/2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
15/10/1815 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH KATE CRONK |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN GREGSON CRONK |
24/07/1724 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/11/1526 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
03/11/143 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/11/136 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
24/07/1324 July 2013 | DIRECTOR APPOINTED ELIZABETH IRELAND |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/10/1231 October 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM THE MEADOWS 1 COURT BARTON CLOSE RENNEY ROAD DOWN THOMAS PLYMOUTH PL9 0BG UNITED KINGDOM |
08/11/118 November 2011 | CURREXT FROM 31/10/2012 TO 30/04/2013 |
31/10/1131 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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