GREYROOT LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-04-05

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

08/05/238 May 2023 Registered office address changed from Office 9, Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Unit 17 Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS on 2023-05-08

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/03/2320 March 2023 Notification of Anna May Insigne as a person with significant control on 2020-04-20

View Document

20/03/2320 March 2023 Cessation of Lee Hinchcliffe as a person with significant control on 2020-04-20

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-04-05

View Document

29/11/2229 November 2022 Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Office 9, Chenevare Mews High Street Kinver DY7 6HF on 2022-11-29

View Document

25/10/2225 October 2022 Registered office address changed from 2B Wateringbury Grove Staveley Chesterfield S43 3TS United Kingdom to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 2022-10-25

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

23/06/2023 June 2020 PREVSHO FROM 31/12/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

28/02/2028 February 2020 DIRECTOR APPOINTED MS ANNA MAY INSIGNE

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR LEE HINCHCLIFFE

View Document

02/12/192 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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