GREY ST. OPTICIAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

22/03/2322 March 2023 Notification of Elizabeth Rayner as a person with significant control on 2016-04-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY RAYNER / 01/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/04/165 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/05/1515 May 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/05/149 May 2014 06/04/14 STATEMENT OF CAPITAL GBP 100

View Document

03/04/143 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/04/135 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/03/1216 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY RAYNER / 13/06/2011

View Document

21/06/1121 June 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

09/06/119 June 2011 COMPANY NAME CHANGED TONI & GUY OPTICIANS (NEWCASTLE-UPON-TYNE) LIMITED CERTIFICATE ISSUED ON 09/06/11

View Document

09/06/119 June 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY JAMES JOHNSON

View Document

03/06/113 June 2011 CHANGE OF NAME 26/05/2011

View Document

15/03/1015 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/07/0914 July 2009 DISS40 (DISS40(SOAD))

View Document

13/07/0913 July 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 103 GREY STREET NEWCASTLE UPON TYNE NE1 6EG UNITED KINGDOM

View Document

28/08/0828 August 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 84 FISHERGATE PRESTON PR1 2NJ

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RAYNER / 27/08/2008

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RAYNER / 27/08/2008

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED TONI & GUY OPTICAL (NEWCASTLE-UP ON-TYNE) LIMITED CERTIFICATE ISSUED ON 15/08/07

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/08/08

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 S386 DISP APP AUDS 08/03/07

View Document

20/03/0720 March 2007 S366A DISP HOLDING AGM 08/03/07

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: OCS, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

08/03/078 March 2007 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