GREKA LTD

Company Documents

DateDescription
10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

30/01/2330 January 2023 Application to strike the company off the register

View Document

02/11/222 November 2022 Change of details for Ms Sofia Modiati as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Termination of appointment of Smart Accountants Ltd as a secretary on 2022-05-31

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

25/02/2025 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMART ACCOUNTANTS LTD / 25/02/2020

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOFIA WARLOW / 26/10/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SOFIA WARLOW / 26/10/2018

View Document

06/09/186 September 2018 NOTICE OF OPENING OF OVERSEAS BRANCH REGISTER.

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 25 MANEY CORNER BIRMNGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1QL UNITED KINGDOM

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOFIA MODIATI / 12/01/2018

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SOFIA MODIATI / 12/01/2018

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/06/161 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/05/158 May 2015 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