GREKO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
| 04/11/244 November 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Change of details for Mr Nigel Clyde as a person with significant control on 2024-03-14 |
| 14/03/2414 March 2024 | Director's details changed for Mr Nigel Hill Clyde on 2024-03-14 |
| 13/03/2413 March 2024 | Secretary's details changed for Samantha Clyde on 2024-03-01 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
| 12/03/2412 March 2024 | Registered office address changed from 40 Poperinghe Way Arborfield Berkshire RG2 9LZ England to Studio 2, Old Grain Store Swallowfield Road Arborfield, Reading Berkshire RG2 9JZ on 2024-03-12 |
| 12/03/2412 March 2024 | Change of details for Mr Nigel Clyde as a person with significant control on 2024-03-01 |
| 12/03/2412 March 2024 | Director's details changed for Mr Nigel Hill Clyde on 2024-03-01 |
| 12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
| 07/03/237 March 2023 | Director's details changed for Mr Nigel Hill Clyde on 2021-06-08 |
| 13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/07/2113 July 2021 | Registered office address changed from Dunboyne Basingstoke Road Spencers Wood Berkshire RG7 1AP to 40 Poperinghe Way Arborfield Berkshire RG2 9LZ on 2021-07-13 |
| 01/07/211 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
| 22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
| 30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
| 13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 28/11/1628 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/03/1611 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 23/12/1523 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 06/05/156 May 2015 | 06/03/15 NO CHANGES |
| 21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HILL CLYDE / 05/03/2015 |
| 21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HILL CLYDE / 05/03/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/03/1424 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/03/1312 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/03/1213 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
| 27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/03/1115 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HILL CLYDE / 06/03/2010 |
| 12/03/1012 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
| 14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 29/05/0929 May 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
| 28/05/0928 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLYDE / 05/03/2009 |
| 28/05/0928 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA BHALLA / 05/03/2009 |
| 24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/11/0813 November 2008 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 6 BALMORE PARK HOUSE, NEWLANDS AVENUE, CAVERSHAM READING RG4 8NS |
| 13/03/0813 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
| 06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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