GRETHOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

21/11/2321 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Registration of charge 041688170002, created on 2022-02-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/12/2130 December 2021 Accounts for a small company made up to 2021-02-28

View Document

24/11/2124 November 2021 Registered office address changed from 3rd Floor 26 - 28 Great Portland Street London W1W 8QT to Khiara House 25-26 Poland Street 4th Floor London W1F 8QN on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from Khiara House 25-26 Poland Street London W1F 8QN England to Khiara House 25-26 Poland Street 4th Floor London W1F 8QN on 2021-11-24

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

10/03/1410 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

05/04/135 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 28/02/12

View Document

06/03/126 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 26-28 GREAT PORTLAND STREET LONDON W1W 8QT UNITED KINGDOM

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 3RD FLOOR 6-8 MADDOX STREET LONDON W1S 1AZ

View Document

18/03/1118 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LEONARD / 02/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

05/08/085 August 2008 LOAN AGREEMENT 28/07/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: G OFFICE CHANGED 20/04/06 HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

04/04/064 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: G OFFICE CHANGED 18/10/05 3 KNOWLES COURT ECCLES OLD ROAD SALFORD M6 8ES

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: G OFFICE CHANGED 29/03/01 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

27/02/0127 February 2001 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