GREYMARK LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 2025-04-22 |
07/04/257 April 2025 | Change of details for Mr Gregory James Arnaud Bell as a person with significant control on 2025-04-02 |
07/04/257 April 2025 | Director's details changed for Mr Gregory James Arnaud Bell on 2025-04-02 |
07/04/257 April 2025 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-07 |
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-03-31 |
11/07/2411 July 2024 | Termination of appointment of Edward John Arnaud Bell as a director on 2024-03-29 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
03/06/243 June 2024 | Change of details for Mr Gregory James Arnaud Bell as a person with significant control on 2024-05-30 |
03/06/243 June 2024 | Director's details changed for Mr Gregory James Arnaud Bell on 2024-05-30 |
30/05/2430 May 2024 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-05-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Appointment of Edward John Arnaud Bell as a director on 2024-01-29 |
20/12/2320 December 2023 | Certificate of change of name |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-29 with updates |
16/06/2116 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
21/04/2121 April 2021 | REGISTERED OFFICE CHANGED ON 21/04/2021 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT UNITED KINGDOM |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/07/202 July 2020 | CURRSHO FROM 30/06/2021 TO 31/03/2021 |
30/06/2030 June 2020 | 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