GREYFOX PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

26/01/2526 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Registered office address changed from 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT England to 11a Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on 2023-10-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Change of details for Mrs Charlotte Dawkins as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Mr Niall Dawkins as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

28/10/2128 October 2021 Registered office address changed from 16 Eastgate Business Centre Eastern Avenue Burton on Trent DE13 0AT England to 5 Eastern Avenue Burton-on-Trent DE13 0AT on 2021-10-28

View Document

28/10/2128 October 2021 Registered office address changed from 5 Eastern Avenue Burton-on-Trent DE13 0AT England to 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT on 2021-10-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL DUNNING-COLE

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR NIALL DAWKINS

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MS CHARLOTTE LIEVESLEY

View Document

03/04/203 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL DAWKINS

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LIEVESLEY

View Document

03/04/203 April 2020 CESSATION OF DANIEL DUNNING-COLE AS A PSC

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