GREGSON INVESTMENT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

26/12/2426 December 2024 Micro company accounts made up to 2024-04-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

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

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH IRELAND / 31/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN GREGSON CRONK / 31/10/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

15/10/1815 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH KATE CRONK

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN GREGSON CRONK

View Document

24/07/1724 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED ELIZABETH IRELAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

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

View Document

08/11/118 November 2011 CURREXT FROM 31/10/2012 TO 30/04/2013

View Document

31/10/1131 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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