GREY MATTERS TRADING AND CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Confirmation statement made on 2025-08-07 with no updates

View Document

27/08/2527 August 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/03/246 March 2024 Registered office address changed from 1a Elmside Road Wembley HA9 8JB England to Elizabeth House 28 Baddow Road Chelmsford CM2 0DG on 2024-03-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/08/237 August 2023 Termination of appointment of Rabih El Fakih as a director on 2023-07-21

View Document

07/08/237 August 2023 Appointment of Mr Wassim Farah as a director on 2023-07-21

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

07/08/237 August 2023 Notification of Wassim Farah as a person with significant control on 2023-07-21

View Document

07/08/237 August 2023 Change of details for Grey Matters General Trading L.L.C (License No 607116) Uae as a person with significant control on 2023-07-21

View Document

07/08/237 August 2023 Cessation of Rabih El Fakih as a person with significant control on 2023-07-21

View Document

06/08/236 August 2023 Registered office address changed from 5-6 Grays Brewery Yard Springfield Road Chelmsford CM2 6QR England to 1a Elmside Road Wembley HA9 8JB on 2023-08-06

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/07/234 July 2023 Notification of Grey Matters General Trading L.L.C (License No 607116) Uae as a person with significant control on 2020-11-25

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 Change of details for Mr Rabih El Fakih as a person with significant control on 2020-11-25

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/11/227 November 2022 Registered office address changed from 1 Bond Street Chelmsford Essex CM1 1GD United Kingdom to 5-6 Grays Brewery Yard Springfield Road Chelmsford CM2 6QR on 2022-11-07

View Document

28/03/2228 March 2022 Registered office address changed from 337 Forest Road London E17 5JR England to 1 Bond Street Chelmsford Essex CM1 1GD on 2022-03-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Registered office address changed from 55 Wickfield Ash Chelmsford Essex CM1 4UT to 337 Forest Road London E17 5JR on 2021-11-10

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 8A RUTLAND STREET LONDON SW7 1EH ENGLAND

View Document

25/11/2025 November 2020 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