GREYHAWK INTELLIGENCE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Cessation of Steven Haynes as a person with significant control on 2025-04-03 |
16/04/2516 April 2025 | Cessation of Edward Anthony Douglas Palmer as a person with significant control on 2025-04-03 |
16/04/2516 April 2025 | Notification of James Mintz Group Uk Limited as a person with significant control on 2025-04-03 |
11/04/2511 April 2025 | Appointment of Mr Christopher Weil as a director on 2025-04-03 |
11/04/2511 April 2025 | Termination of appointment of Edward Anthony Douglas Palmer as a director on 2025-04-03 |
11/04/2511 April 2025 | Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-04-11 |
11/04/2511 April 2025 | Appointment of Mr Ian William Casewell as a director on 2025-04-03 |
11/04/2511 April 2025 | Termination of appointment of Steven Haynes as a director on 2025-04-03 |
21/03/2521 March 2025 | Total exemption full accounts made up to 2025-02-28 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
18/02/2518 February 2025 | Change of details for Mr Edward Anthony Douglas Palmer as a person with significant control on 2025-02-01 |
18/02/2518 February 2025 | Change of details for Steven Haynes as a person with significant control on 2025-02-01 |
12/02/2512 February 2025 | Change of details for Steven Haynes as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Director's details changed for Mr Edward Anthony Douglas Palmer on 2025-02-12 |
12/02/2512 February 2025 | Change of details for Mr Edward Anthony Douglas Palmer as a person with significant control on 2025-02-12 |
05/02/255 February 2025 | Change of details for Mr Edward Anthony Douglas Palmer as a person with significant control on 2025-02-05 |
05/02/255 February 2025 | Director's details changed for Mr Edward Anthony Douglas Palmer on 2025-02-05 |
05/02/255 February 2025 | Change of details for Steven Haynes as a person with significant control on 2025-02-05 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-02-29 |
03/04/243 April 2024 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 2024-04-03 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with updates |
06/07/236 July 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Director's details changed for Steven Haynes on 2023-02-22 |
22/02/2322 February 2023 | Change of details for Steven Haynes as a person with significant control on 2023-02-22 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/08/2020 August 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR EDWARD ANTHONY DOUGLAS PALMER / 11/03/2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
06/12/176 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
28/02/1728 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTHONY DOUGLAS PALMER / 20/02/2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/03/162 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/02/1526 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
18/02/1518 February 2015 | 17/02/15 STATEMENT OF CAPITAL GBP 10000 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/03/1312 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
26/03/1226 March 2012 | COMPANY NAME CHANGED FRONTIER RESEARCH GROUP LIMITED CERTIFICATE ISSUED ON 26/03/12 |
26/03/1226 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/03/1221 March 2012 | DIRECTOR APPOINTED STEVEN HAYNES |
21/03/1221 March 2012 | 08/03/12 STATEMENT OF CAPITAL GBP 100 |
16/02/1216 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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