GREYLIST TRACE LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/09/2421 September 2024 | Statement of capital following an allotment of shares on 2024-05-24 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with updates |
22/04/2422 April 2024 | Registered office address changed from Unit S3 Chippinghouse Road Sheffield S8 0ZF England to 57 Chippinghouse Road, Unit S3 57 Chippinghouse Road Unit S3 Sheffield S8 0ZF on 2024-04-22 |
17/04/2417 April 2024 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to Unit S3 Chippinghouse Road Sheffield S8 0ZF on 2024-04-17 |
22/01/2422 January 2024 | Termination of appointment of Ian Warwick as a director on 2024-01-22 |
22/01/2422 January 2024 | Appointment of Deepbridge Ned Limited as a director on 2024-01-22 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/07/233 July 2023 | Termination of appointment of Robert William Duffield as a director on 2023-06-30 |
25/09/2225 September 2022 | Confirmation statement made on 2022-09-25 with no updates |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-10-31 |
17/11/2117 November 2021 | Registered office address changed from Suite S3 57 Chippinghouse Road Sheffield S8 0ZF England to No. 1 Royal Exchange Avenue London EC3V 3LT on 2021-11-17 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-28 with updates |
21/06/1921 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/09/1829 September 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
11/09/1811 September 2018 | DIRECTOR APPOINTED MR IAN WARWICK |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 18 WHITCOME MEWS RICHMOND SURREY TW9 4BT ENGLAND |
30/05/1830 May 2018 | DIRECTOR APPOINTED MR JOHN WILLIAM AYSH FLEMING |
24/05/1824 May 2018 | DIRECTOR APPOINTED MR JOHN RAWSON |
06/03/186 March 2018 | SUB-DIVISION 12/02/18 |
11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
11/10/1711 October 2017 | 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