GREP TECHNOLOGY PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
17/05/2417 May 2024 | Notification of 11S Consulting Limited as a person with significant control on 2024-05-08 |
17/05/2417 May 2024 | Change of details for Bltj Consultancy Ltd as a person with significant control on 2024-05-08 |
17/05/2417 May 2024 | Notification of Clover Tech Consulting Limited as a person with significant control on 2024-05-08 |
17/05/2417 May 2024 | Appointment of Mr Sheldon Alexander Sellears as a director on 2024-05-08 |
17/05/2417 May 2024 | Appointment of Mr Max Oliver Shields as a director on 2024-05-08 |
17/05/2417 May 2024 | Appointment of Mr Ben Leon Joseph as a director on 2024-05-08 |
17/05/2417 May 2024 | Termination of appointment of Benjamin Herman as a director on 2024-05-08 |
17/05/2417 May 2024 | Notification of Bltj Consultancy Ltd as a person with significant control on 2024-05-08 |
17/05/2417 May 2024 | Cessation of Benjamin Herman as a person with significant control on 2024-05-08 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-05-31 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/04/218 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HERMAN / 05/09/2019 |
17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN HERMAN / 05/09/2019 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/04/1923 April 2019 | COMPANY NAME CHANGED HERMAN SEARCH LTD CERTIFICATE ISSUED ON 23/04/19 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
06/02/186 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | DISS40 (DISS40(SOAD)) |
04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN HERMAN |
04/09/174 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HERMAN / 01/05/2017 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
01/08/171 August 2017 | FIRST GAZETTE |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HERMAN / 01/05/2015 |
22/06/1522 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
16/05/1516 May 2015 | APPOINTMENT TERMINATED, DIRECTOR LUKE JACKSON |
10/04/1510 April 2015 | COMPANY NAME CHANGED QT-SEARCH LIMITED CERTIFICATE ISSUED ON 10/04/15 |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/08/1414 August 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/12/135 December 2013 | SECOND FILING WITH MUD 10/05/13 FOR FORM AR01 |
28/06/1328 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
02/04/132 April 2013 | 04/10/12 STATEMENT OF CAPITAL GBP 198 |
08/10/128 October 2012 | 04/10/12 STATEMENT OF CAPITAL GBP 99 |
08/10/128 October 2012 | DIRECTOR APPOINTED MR LUKE ANTHONY JACKSON |
21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM, 153 ROYAL DRIVE, LONDON, N11 3FQ, ENGLAND |
10/05/1210 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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