GREYHAWK INTELLIGENCE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Cessation of Steven Haynes as a person with significant control on 2025-04-03

View Document

16/04/2516 April 2025 Cessation of Edward Anthony Douglas Palmer as a person with significant control on 2025-04-03

View Document

16/04/2516 April 2025 Notification of James Mintz Group Uk Limited as a person with significant control on 2025-04-03

View Document

11/04/2511 April 2025 Appointment of Mr Christopher Weil as a director on 2025-04-03

View Document

11/04/2511 April 2025 Termination of appointment of Edward Anthony Douglas Palmer as a director on 2025-04-03

View Document

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

View Document

11/04/2511 April 2025 Appointment of Mr Ian William Casewell as a director on 2025-04-03

View Document

11/04/2511 April 2025 Termination of appointment of Steven Haynes as a director on 2025-04-03

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/02/2518 February 2025 Change of details for Mr Edward Anthony Douglas Palmer as a person with significant control on 2025-02-01

View Document

18/02/2518 February 2025 Change of details for Steven Haynes as a person with significant control on 2025-02-01

View Document

12/02/2512 February 2025 Change of details for Steven Haynes as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Edward Anthony Douglas Palmer on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Mr Edward Anthony Douglas Palmer as a person with significant control on 2025-02-12

View Document

05/02/255 February 2025 Change of details for Mr Edward Anthony Douglas Palmer as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Director's details changed for Mr Edward Anthony Douglas Palmer on 2025-02-05

View Document

05/02/255 February 2025 Change of details for Steven Haynes as a person with significant control on 2025-02-05

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Director's details changed for Steven Haynes on 2023-02-22

View Document

22/02/2322 February 2023 Change of details for Steven Haynes as a person with significant control on 2023-02-22

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD ANTHONY DOUGLAS PALMER / 11/03/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTHONY DOUGLAS PALMER / 20/02/2017

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 17/02/15 STATEMENT OF CAPITAL GBP 10000

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

26/03/1226 March 2012 COMPANY NAME CHANGED FRONTIER RESEARCH GROUP LIMITED CERTIFICATE ISSUED ON 26/03/12

View Document

26/03/1226 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED STEVEN HAYNES

View Document

21/03/1221 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1216 February 2012 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