GREYM CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from 63 st. Mary Axe London EC3A 8AA England to 109 C St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 2025-09-09

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

09/12/239 December 2023 Micro company accounts made up to 2023-03-30

View Document

13/07/2313 July 2023 Appointment of Mr Awadhesh Kumar Srivastava as a director on 2023-07-12

View Document

05/07/235 July 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

05/03/235 March 2023 Micro company accounts made up to 2022-03-30

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Registered office address changed from 38 st Mary Axe the Baltic Exchange London EC3A 8BH to 70 Wentworth Street London E1 7BB on 2021-12-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM PO BOX 4385 10692943: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

11/01/2011 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ MISHRA / 12/07/2019

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 REGISTERED OFFICE ADDRESS CHANGED ON 27/11/2019 TO PO BOX 4385, 10692943: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 10 JOHN STREET LONDON WC1N 2EB UNITED KINGDOM

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

27/03/1727 March 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