GREY CARDINAL LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Director's details changed for Mr Latif Mammadaliyev on 2025-05-09

View Document

01/05/251 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

27/03/2427 March 2024 Registered office address changed from Flat G05 11 Biscayne Avenue London E14 9AY England to 38 Westbourne Park Road 38 Westbourne Park Road London W2 5PH on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from 38 Westbourne Park Road 38 Westbourne Park Road London W2 5PH England to 38 Westbourne Park Road London W2 5PH on 2024-03-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-07-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Registered office address changed from 11 Flat G05 11 Biscayne Avenue London E14 9AY England to Flat G05 11 Biscayne Avenue London E14 9AY on 2022-05-16

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

16/05/2216 May 2022 Registered office address changed from 11 Biscayne Avenue London E14 9AY England to 11 Flat G05 11 Biscayne Avenue London E14 9AY on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from 69 Dinsmore Road London SW12 9PT England to 11 Biscayne Avenue London E14 9AY on 2022-05-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/04/2111 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM MINT ACCOUNTING C/O TAX BY DESIGN PARK TERRACE WORCESTER PARK LONDON KT4 7JZ

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

09/05/189 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1730 November 2017 COMPANY NAME CHANGED 08134813 LIMITED CERTIFICATE ISSUED ON 30/11/17

View Document

07/11/177 November 2017 31/07/15 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/11/177 November 2017 31/07/14 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM C/O INNOVATIVE COMPANY SOLUTION LTD 555 WHITE HART LANE LONDON N17 7RP

View Document

07/11/177 November 2017 09/07/15 NO CHANGES

View Document

07/11/177 November 2017 COMPANY NAME CHANGED GREY CARDINAL CERTIFICATE ISSUED ON 07/11/17

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LATIF MAMMADALIVEV / 09/07/2015

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LATIF MAMMADALIVEV / 27/04/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

07/11/177 November 2017 COMPANY RESTORED ON 07/11/2017

View Document

19/01/1619 January 2016 STRUCK OFF AND DISSOLVED

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LATIF MAMMADALIVEV / 08/10/2015

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTON EFIMOV

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM, 54 OLD OAK ROAD, LONDON, W3 7HQ, ENGLAND

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR LATIF MAMMADALIVEV

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTON EFIMOV / 14/08/2012

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR LATIF MAMMADALIVEV

View Document

09/07/129 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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