GREY TASK INTERNATIONAL LTD

Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/05/2427 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Micro company accounts made up to 2022-09-30

View Document

25/04/2425 April 2024 Registered office address changed from Acorn Buisness Centre Unit C Aldow Enterrise Park Manchester Greater Manchester M12 6AE to Acorn Business Centre Unit C Aldow Enterprise Park Manchester Greater Manchester M12 6AE on 2024-04-25

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

22/04/2422 April 2024 Micro company accounts made up to 2021-09-30

View Document

18/04/2418 April 2024 Registered office address changed from PO Box 4385 10359449 - Companies House Default Address Cardiff CF14 8LH to Acorn Buisness Centre Unit C Aldow Enterrise Park Manchester Greater Manchester M12 6AE on 2024-04-18

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

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

View Accounts

23/05/2323 May 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Registered office address changed to PO Box 4385, 10359449 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-05

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Registered office address changed from Unit B the Outlook Ling Road Poole BH12 4PY England to Flat 2 15a Westbourne Arcade Poole Road Bournemouth BH4 9AY on 2022-02-09

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-02 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2020-09-30

View Document

01/11/211 November 2021 Confirmation statement made on 2020-10-02 with no updates

View Document

01/11/211 November 2021 Termination of appointment of Peter Mccann as a director on 2021-11-01

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

18/10/2118 October 2021 Termination of appointment of David Mccann as a director on 2021-10-18

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

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM THIS WORKPLACE ALBERT ROAD BOURNEMOUTH BH1 1BZ ENGLAND

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

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

View Accounts

18/09/1918 September 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM FLAT 25 LINDSAY MANOR LINDSAY ROAD POOLE BH13 6BE ENGLAND

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FOOT

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM THIS WORKSPACE 18 ALBERT RD BOURNEMOUTH DORSET BH1 1BZ ENGLAND

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/02/1813 February 2018 CESSATION OF PETER ANTHONY VALAITIS AS A PSC

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

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

View Accounts

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM BOX 44 6 ST. MICHAELS ROAD BOURNEMOUTH BH2 5DX ENGLAND

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM THE ECHO BUILDING 18 ALBERT RD BOURNEMOUTH DORSET BH1 1BZ ENGLAND

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM FLAT 25 LINDSEY MANOR 47 LINDSEY RD POOLE POOLE BH136BE UNITED KINGDOM

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY FOOT

View Document

22/09/1622 September 2016 Appointment of Mr Christopher Anthony Foot as a director on 2016-09-21

View Document

05/09/165 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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