GREY TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Full accounts made up to 2023-11-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

25/09/2425 September 2024 Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to G-Tech Brindley Road Warndon Worcester WR4 9FB on 2024-09-25

View Document

04/03/244 March 2024 Director's details changed for Mr Nicholas Gerald Grey on 2024-02-09

View Document

04/03/244 March 2024 Termination of appointment of Louise Mary Grey as a secretary on 2023-12-18

View Document

22/12/2322 December 2023 Full accounts made up to 2022-11-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / GREY TECHNOLOGY HOLDING LIMITED / 25/11/2019

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM BRITANNIA COURT 5 MOOR STREET WORCESTER WR1 3DB

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

06/09/166 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

14/01/1614 January 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 AUDITOR'S RESIGNATION

View Document

04/09/154 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

03/02/153 February 2015 ADOPT ARTICLES 18/12/2014

View Document

21/11/1421 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

05/12/135 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

18/01/1318 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11

View Document

20/12/1120 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10

View Document

22/11/1022 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

17/05/1017 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR DAVID JAMES MATTHEWS

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERALD GREY / 09/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: BRITANNIA COURT 19 BRITANNIA ROAD, WORCESTER WORCESTERSHIRE WR1 3DF

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 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