GREY MATTER APPAREL LTD

Company Documents

DateDescription
16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

27/03/2527 March 2025 Application to strike the company off the register

View Document

27/01/2527 January 2025 Termination of appointment of Edward Hamer as a director on 2025-01-27

View Document

27/01/2527 January 2025 Cessation of Byron Donovan as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Byron Donovan as a director on 2025-01-27

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/06/2324 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/01/2222 January 2022 Registered office address changed from Willey Farm Willey Farm Chamber Lane Farnham Surrey GU10 5ES United Kingdom to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 2022-01-22

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR BYRON DONOVAN / 18/09/2019

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JOSEPH OISIN HACKETT

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

03/11/193 November 2019 18/09/19 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR BYRON DONOVAN / 24/10/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM WILLEY FARM CHAMBER LANE FARNHAM SURREY GU10 5ES ENGLAND

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON DONOVAN / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR EDWARD HAMER

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR LUKE JOSEPH OISIN HACKETT

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/09/1829 September 2018 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