GREYFOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Registered office address changed from Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH United Kingdom to Flat 11 Hollywood Court Hollywood Road London SW10 9HR on 2023-07-11

View Document

14/04/2314 April 2023 Notification of Robert Syrett as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Termination of appointment of Pamela Joan Syrett as a secretary on 2023-04-14

View Document

14/04/2314 April 2023 Termination of appointment of Robin Frederick Syrett as a director on 2023-04-14

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

14/04/2314 April 2023 Cessation of Robin Frederick Syrett as a person with significant control on 2023-04-14

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

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

View Accounts

30/09/2230 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

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/10/205 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026520370006

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM C/O DOWNS & CO GENESIS HOUSE 1 & 2 THE GRANGE HIGH STREET WESTERHAM KENT TN16 1AH ENGLAND

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR ROBERT SYRETT

View Document

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

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 4998

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026520370005

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026520370004

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM C/O DOWNS & CO IMPERIAL HOUSE NORTH STREET BROMLEY KENT BR1 1SD

View Document

17/10/1517 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FREDERICK SYRETT / 17/10/2015

View Document

17/10/1517 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/10/1411 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA SYRETT

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/10/1313 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/10/1111 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM C/O DOWNS & CO IMPERIAL HOUSE NORTH STREET BROMLEY KENT BR1 1SD

View Document

19/10/0919 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 08/10/08; NO CHANGE OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/11/074 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 10 BEAUCHAMP PLACE LONDON SW3 1NQ

View Document

01/11/061 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: 10 NEEDHAM ROAD LONDON W11 2RP

View Document

13/12/9313 December 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

11/08/9311 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/12/921 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9224 November 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM: 10 NEEDHAM ROAD LONDON W11 2RP

View Document

28/07/9228 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 SECRETARY RESIGNED

View Document

18/10/9118 October 1991 REGISTERED OFFICE CHANGED ON 18/10/91 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER RD LONDON SE16 1AA

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 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