GREYBRIDGE SEARCH & SELECTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Change of share class name or designation

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

08/09/238 September 2023 Memorandum and Articles of Association

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

05/09/235 September 2023 Appointment of Mr Andrew Mackin as a director on 2023-07-21

View Document

05/09/235 September 2023 Termination of appointment of Matthew David Neale as a director on 2023-07-21

View Document

05/09/235 September 2023 Termination of appointment of Thomas Husselby as a director on 2023-07-21

View Document

05/09/235 September 2023 Termination of appointment of Richard Martin Adams as a director on 2023-07-21

View Document

05/09/235 September 2023 Cessation of Matthew David Neale as a person with significant control on 2023-07-21

View Document

05/09/235 September 2023 Notification of Mackbridge International Limited as a person with significant control on 2023-07-21

View Document

14/07/2314 July 2023 Satisfaction of charge 082020280003 in full

View Document

28/06/2328 June 2023 Director's details changed for Mr Richard Martin Adams on 2023-06-28

View Document

27/06/2327 June 2023 Director's details changed for Mr Thomas Husselby on 2023-06-27

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Director's details changed for Mr Thomas Husselby on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Director's details changed for Mr Richard Martin Adams on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Registered office address changed from First Floor Offices 13 Dormer Place Leamington Spa Warwickshire CV32 5AA to 16a Parade Leamington Spa Warwickshire CV32 4DW on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Mr Matthew David Neale as a person with significant control on 2021-11-11

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Cancellation of shares. Statement of capital on 2021-04-29

View Document

14/06/2114 June 2021 Cancellation of shares. Statement of capital on 2021-04-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/08/2031 August 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082020280003

View Document

19/03/2019 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

18/12/1718 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID NEALE / 27/09/2017

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID NEALE / 27/09/2017

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 7-9 UNION STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6QT

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID NEALE / 01/04/2017

View Document

18/09/1718 September 2017 CESSATION OF PAIGE SUZZANNE NEALE AS A PSC

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082020280002

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/04/1727 April 2017 ADOPT ARTICLES 12/04/2017

View Document

26/04/1726 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 200

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

17/03/1617 March 2016 ADOPT ARTICLES 25/10/2015

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

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

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM ADAM HOUSE 7-10 ADAM STREET LONDON WC2N 6AA

View Document

13/10/1413 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

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

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 SAIL ADDRESS CHANGED FROM: 5 PORTON HOUSE BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0AH ENGLAND

View Document

17/10/1317 October 2013 SAIL ADDRESS CREATED

View Document

17/10/1317 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

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

View Accounts

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/09/125 September 2012 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