GREYLIST TRACE LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/09/2421 September 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

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

View Document

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

View Document

22/01/2422 January 2024 Termination of appointment of Ian Warwick as a director on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Deepbridge Ned Limited as a director on 2024-01-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/07/233 July 2023 Termination of appointment of Robert William Duffield as a director on 2023-06-30

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

21/06/1921 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR IAN WARWICK

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 18 WHITCOME MEWS RICHMOND SURREY TW9 4BT ENGLAND

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR JOHN WILLIAM AYSH FLEMING

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR JOHN RAWSON

View Document

06/03/186 March 2018 SUB-DIVISION 12/02/18

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

11/10/1711 October 2017 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