GRESHAM ONE LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SECCOMBE

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/01/1931 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH VAN DER NOOT / 31/01/2019

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 303-306 HIGH HOLBORN NORTHUMBERLAND HOUSE LONDON WC1V 7JZ ENGLAND

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR MARK RALPH CHRISTOPHER SECCOMBE

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM LITTLE FIG ALDE HOUSE DRIVE ALDEBURGH IP15 5EE ENGLAND

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VAN DER NOOT / 10/08/2017

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O TOTUS TAX LLP 50 FARRINGDON ROAD GROUND FLOOR LONDON EC1M 3HE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 50 GROUND FLOOR FARRINGDON ROAD LONDON UK EC1M 3HE UNITED KINGDOM

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 44 CLERKENWELL CLOSE LONDON EC1R 0AZ UNITED KINGDOM

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VAN DER NOOT / 13/10/2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 1 PROCTER STREET LONDON WC1V 6PG

View Document

05/02/095 February 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH VAN DER NOOT / 01/10/2008

View Document

16/10/0816 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY RICHMOND COMPANY ADMINISTRATION LIMITED

View Document

29/02/0829 February 2008 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 63 LINCOLNS INN FIELDS LONDON WC2A 3LQ

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 19 BULSTRODE STREET LONDON W1U 2JN

View Document

19/11/0419 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 01/01/00 AMEND

View Document

10/05/0410 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 S386 DISP APP AUDS 13/10/03

View Document

20/10/0320 October 2003 S366A DISP HOLDING AGM 13/10/03

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

13/10/0313 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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