GREYFOX CONSULTANCY LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Termination of appointment of Jacques Hubert Antoine Meys as a director on 2025-01-27

View Document

11/02/2511 February 2025 Appointment of Mr Ian Richard Elphick as a director on 2025-01-27

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

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

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

21/11/1821 November 2018 NOTIFICATION OF PSC STATEMENT ON 24/09/2018

View Document

13/11/1813 November 2018 CESSATION OF ETIENNE GILLET AS A PSC

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / ETIENNE GILLET / 16/04/2018

View Document

15/08/1815 August 2018 CORPORATE SECRETARY APPOINTED PARFIGROUP UK LIMITED

View Document

12/08/1812 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY PERRYS SECRETARIES LIMITED

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 1ST FLOOR 12 OLD BOND STREET LONDON W1S 4PW

View Document

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

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

23/06/1723 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

16/08/1416 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

27/02/1327 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

11/03/1111 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY PERRYS CHARTERED ACCOUNTANTS

View Document

05/03/105 March 2010 CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED

View Document

19/10/0919 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

26/09/0926 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES MEYS / 23/07/2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 1ST FLOOR 12 OLD BOND STREET LONDON W1S 4PW

View Document

10/11/0510 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: IST FLOOR 12 OLD BOND STREET LONDON W1X DB

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

24/09/0124 September 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