GREYDERN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of Boma Patrick Adukeh as a director on 2024-10-31

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-04-05

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

13/12/2113 December 2021 Director's details changed for Mr Uchenna Iloka on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Uchenna Iloka as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Secretary's details changed for Mr Uchenna Iloka on 2021-12-13

View Document

10/04/2110 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM C/O AACSL ACCOUNTANT 1ST FLOOR NORTH WESTGATE HOUSE, HARLOW, ESSEX, THE HIGH HARLOW CM20 1YS ENGLAND

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 4 RYLANDS ROAD KENNINGTON ASHFORD TN24 9LH ENGLAND

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, SECRETARY DANIEL OBI

View Document

17/09/2017 September 2020 CESSATION OF DANIEL OBI AS A PSC

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL OBI

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR UCHENNA ILOKA / 25/10/2019

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL OBI / 09/06/2020

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 36 BELMORE PARK KENT TN24 8UW UNITED KINGDOM

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR UCHENNA ILOKA / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR UCHENNA ILOKA / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR UCHENNA ILOKA / 06/01/2020

View Document

06/01/206 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR UCHENNA ILOKA / 06/01/2020

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/09/1914 September 2019 DIRECTOR APPOINTED MR BOMA PATRICK ADUKEH

View Document

14/09/1914 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOE OCHEI

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR JOE CHIEDU OCHEI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

19/12/1719 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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