GREYMARK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

07/04/257 April 2025 Change of details for Mr Gregory James Arnaud Bell as a person with significant control on 2025-04-02

View Document

07/04/257 April 2025 Director's details changed for Mr Gregory James Arnaud Bell on 2025-04-02

View Document

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

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Termination of appointment of Edward John Arnaud Bell as a director on 2024-03-29

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

03/06/243 June 2024 Change of details for Mr Gregory James Arnaud Bell as a person with significant control on 2024-05-30

View Document

03/06/243 June 2024 Director's details changed for Mr Gregory James Arnaud Bell on 2024-05-30

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Appointment of Edward John Arnaud Bell as a director on 2024-01-29

View Document

20/12/2320 December 2023 Certificate of change of name

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

16/06/2116 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT UNITED KINGDOM

View Document

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

View Accounts

02/07/202 July 2020 CURRSHO FROM 30/06/2021 TO 31/03/2021

View Document

30/06/2030 June 2020 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