GRESHAM SECURITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewPrevious accounting period shortened from 2024-10-30 to 2024-10-29

View Document

02/03/252 March 2025 Registered office address changed from 20 Wenlock Road London N1 7GU England to Watson Centre 30-34 North Street Hailsham East Sussex BN27 1DW on 2025-03-02

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

03/01/253 January 2025 Confirmation statement made on 2024-10-03 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2023-10-30

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2429 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

14/11/2314 November 2023 Amended micro company accounts made up to 2022-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

17/01/2317 January 2023 Termination of appointment of Glenn George Rodgers as a director on 2022-12-18

View Document

22/12/2222 December 2022 Registration of charge 087175300006, created on 2022-12-15

View Document

20/12/2220 December 2022 Satisfaction of charge 087175300004 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 087175300001 in full

View Document

20/12/2220 December 2022 Satisfaction of charge 087175300003 in full

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Appointment of Mr Glenn George Rodgers as a director on 2022-10-14

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087175300003

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087175300004

View Document

07/07/187 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087175300002

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/09/163 September 2016 REGISTERED OFFICE CHANGED ON 03/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

03/09/163 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087175300001

View Document

04/12/154 December 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THORNTON / 18/07/2015

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

27/12/1427 December 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/10/133 October 2013 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