GREYMATTERSOFTWARE LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/06/259 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

04/10/244 October 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

24/02/2424 February 2024 Termination of appointment of Ray Harwood as a director on 2024-02-23

View Document

24/02/2424 February 2024 Termination of appointment of Joe Harwood as a director on 2024-02-23

View Document

24/02/2424 February 2024 Termination of appointment of George Norwood as a director on 2024-02-23

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/02/2420 February 2024 Termination of appointment of Paul Ratcliffe as a director on 2024-02-07

View Document

20/02/2420 February 2024 Termination of appointment of David Litten as a director on 2024-02-07

View Document

20/02/2420 February 2024 Termination of appointment of Steve Chinn as a director on 2024-02-07

View Document

26/01/2426 January 2024 Previous accounting period extended from 2023-05-31 to 2023-09-30

View Document

23/01/2423 January 2024 Appointment of Mr Ray Harwood as a director on 2024-01-06

View Document

23/01/2423 January 2024 Appointment of Mr Julian Horwood as a director on 2024-01-07

View Document

23/01/2423 January 2024 Appointment of Mr Paul Ratcliffe as a director on 2024-01-06

View Document

16/01/2416 January 2024 Notification of Julian Horwood as a person with significant control on 2024-01-01

View Document

23/11/2323 November 2023 Appointment of Dr Steve Chinn as a director on 2023-10-31

View Document

23/11/2323 November 2023 Appointment of Mr David Litten as a director on 2023-10-26

View Document

23/11/2323 November 2023 Appointment of Mr George Norwood as a director on 2023-11-07

View Document

09/11/239 November 2023 Appointment of Dr Joe Harwood as a director on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of Julian David Horwood as a director on 2023-11-01

View Document

07/11/237 November 2023 Cessation of Julian David Horwood as a person with significant control on 2023-10-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

13/06/2313 June 2023 Appointment of Dr Alex Prince as a secretary on 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Julian David Horwood as a secretary on 2023-05-25

View Document

10/06/2310 June 2023 Registered office address changed from Shah & Co 295 Christchurch Avenue Harrow HA3 5BB England to 52B Howard Way Interchange Park Newport MK16 9PY on 2023-06-10

View Document

24/05/2324 May 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Shah & Co 295 Christchurch Avenue Harrow HA3 5BB on 2023-05-24

View Document


More Company Information