GREY MATTERS LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 APPLICATION FOR STRIKING-OFF

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY ERIC ESCOFFEY

View Document

16/10/1416 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 3RD FLOOR, 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ESCOFFEY / 17/09/2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 7 VICTORIA TERRACE HARROW ON THE HILL MIDDLESEX HA1 3EW

View Document

19/05/1019 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

26/06/0926 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: BANNER & CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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