GREY DYNAMICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Micro company accounts made up to 2024-08-31

View Document

10/04/2510 April 2025 Termination of appointment of Seju Kim as a director on 2025-04-10

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 7 st Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG on 2024-07-03

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-08-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Registered office address changed from 8 st James's Square St James's London SW1Y 4JU United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2023-08-22

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

03/10/223 October 2022 Registered office address changed from 50 Grosvenor Hill London W1K 3QT England to 8 st James's Square St James's London SW1Y 4JU on 2022-10-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-08-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED HASSAN / 20/02/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR AHMED HASSAN / 20/02/2019

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR SEJU KIM

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/179 August 2017 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