GREYLIST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

24/01/2524 January 2025 Termination of appointment of Robert William Duffield as a director on 2025-01-20

View Document

24/01/2524 January 2025 Cessation of Robert William Duffield as a person with significant control on 2025-01-20

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/08/2320 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

07/04/237 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

11/04/1911 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

16/03/1816 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 COMPANY NAME CHANGED SHADOW BOX LIMITED CERTIFICATE ISSUED ON 15/09/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

11/05/1711 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

02/06/162 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM DUFFIELD / 08/08/2015

View Document

14/08/1514 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 08/08/15 STATEMENT OF CAPITAL GBP 50000

View Document

18/04/1518 April 2015 DIRECTOR APPOINTED MR NIGEL ANTHONY NICHOLSON

View Document

06/01/156 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

14/08/1414 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 3 LUDGATE SQUARE FLAT 21 LONDON EC4M 7AS ENGLAND

View Document

26/08/1226 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

09/08/109 August 2010 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