GREY LEMON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Change of details for Ms Rhonda Lucy Curliss as a person with significant control on 2020-11-09 |
19/11/2419 November 2024 | Director's details changed for Ms Rhonda Lucy Curliss on 2024-11-01 |
19/11/2419 November 2024 | Director's details changed for Ms Victoria Lynne Firth on 2024-11-01 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-09 with updates |
19/11/2419 November 2024 | Change of details for Ms Rhonda Lucy Curliss as a person with significant control on 2024-11-01 |
19/11/2419 November 2024 | Change of details for Ms Victoria Lynne Firth as a person with significant control on 2024-11-01 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-09 with no updates |
05/12/235 December 2023 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to 76 Haw Lane Bledlow Ridge High Wycombe HP14 4JH on 2023-12-05 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-11-09 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-12-31 |
08/04/228 April 2022 | Previous accounting period extended from 2021-07-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Change of details for Ms Rhonda Lucy Curliss as a person with significant control on 2021-11-15 |
15/11/2115 November 2021 | Director's details changed for Ms Rhonda Lucy Curliss on 2021-11-15 |
15/11/2115 November 2021 | Director's details changed for Ms Victoria Lynne Firth on 2021-11-15 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-09 with updates |
15/11/2115 November 2021 | Change of details for Ms Victoria Lynne Firth as a person with significant control on 2021-11-15 |
01/06/211 June 2021 | 31/07/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | PREVSHO FROM 31/12/2020 TO 31/07/2020 |
12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP UNITED KINGDOM |
09/11/209 November 2020 | PSC'S CHANGE OF PARTICULARS / MS VICTORIA LYNNE FIRTH / 09/11/2020 |
09/11/209 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHONDA LUCY CURLISS |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
30/09/2030 September 2020 | DIRECTOR APPOINTED MS RHONDA LUCY CURLISS |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
12/02/2012 February 2020 | COMPANY NAME CHANGED DIAL STRATEGIES LTD CERTIFICATE ISSUED ON 12/02/20 |
14/01/2014 January 2020 | CURREXT FROM 30/11/2020 TO 31/12/2020 |
25/11/1925 November 2019 | COMPANY NAME CHANGED DIAL STRATAGIES LTD CERTIFICATE ISSUED ON 25/11/19 |
18/11/1918 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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