GREY MATTER RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

25/03/2525 March 2025 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Waverley House 9 Noel Street London W1F 8GQ on 2025-03-25

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

21/04/2321 April 2023 Director's details changed for Mrs Katherine Lucinda Crouch on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mrs Katherine Lucinda Crouch on 2023-04-21

View Document

19/04/2319 April 2023 Registered office address changed from Wework Aviation House 125 Kingsway London WC2B 6NH United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/08/217 August 2021 Sub-division of shares on 2021-04-06

View Document

08/07/218 July 2021 Sub-division of shares on 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-04-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 17 HANOVER SQUARE LONDON W1S 1BN ENGLAND

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CROUCH / 11/08/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR RODNEY CROUCH / 11/08/2017

View Document

11/08/1711 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RODNEY CROUCH / 11/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CROUCH / 09/08/2017

View Document

04/08/174 August 2017 CESSATION OF AMELIA GRACE CRANFIELD AS A PSC

View Document

04/08/174 August 2017 CESSATION OF RODNEY CROUCH AS A PSC

View Document

25/07/1725 July 2017 26/06/17 STATEMENT OF CAPITAL GBP 1

View Document

25/07/1725 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR AMELIA CRANFIELD

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR AMELIA CRANFIELD

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY CROUCH

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR AMELIA CRANFIELD

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 23 HANOVER SQUARE LONDON W1S 1JB ENGLAND

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMELIA GRACE CRANFIELD / 14/09/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CROUCH / 14/09/2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 37A WESTWICK GARDENS LONDON W140BU

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CROUCH / 14/09/2016

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM AUDLEY HOUSE 12 MARGARET STREET LONDON W1W 8RH

View Document

12/01/1512 January 2015 13/06/14 STATEMENT OF CAPITAL GBP 2

View Document

12/01/1512 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CROUCH / 12/01/2015

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/12/147 December 2014 REGISTERED OFFICE CHANGED ON 07/12/2014 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 37A WESTWICK GARDENS LONDON W140BU ENGLAND

View Document

04/09/144 September 2014 SECRETARY APPOINTED MR RODNEY CROUCH

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MISS AMELIA GRACE CRANFIELD

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

05/02/145 February 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

02/01/142 January 2014 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