GREYS MATTER LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of John Martin Ryan as a director on 2025-01-01

View Document

10/04/2510 April 2025 Termination of appointment of John Paul Barnes as a director on 2025-01-01

View Document

15/05/2415 May 2024 Registered office address changed from East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA England to Northwood House Ward Avenue Cowes PO31 8AZ on 2024-05-15

View Document

12/01/2412 January 2024 Compulsory strike-off action has been suspended

View Document

12/01/2412 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Change of details for Mr Abraham Vis as a person with significant control on 2022-09-01

View Document

27/04/2327 April 2023 Director's details changed for Mr Abraham Vis on 2022-09-01

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Termination of appointment of Craig Peter Perrin as a director on 2022-11-01

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

17/10/2217 October 2022 Change of details for Mr Michael Christopher Meredith as a person with significant control on 2022-10-10

View Document

17/10/2217 October 2022 Change of details for Mr Abraham Vis as a person with significant control on 2022-10-10

View Document

13/10/2213 October 2022 Registered office address changed from Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr John Paul Barnes on 2022-10-10

View Document

13/10/2213 October 2022 Director's details changed for Mr John Martin Ryan on 2022-10-10

View Document

13/10/2213 October 2022 Director's details changed for Mr Abraham Vis on 2022-10-10

View Document

13/10/2213 October 2022 Director's details changed for Mr Craig Peter Perrin on 2022-10-10

View Document

13/10/2213 October 2022 Director's details changed for Mr Michael Christopher Meredith on 2022-10-10

View Document

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

View Accounts

18/10/2118 October 2021 Director's details changed for Mr John Martin Ryan on 2021-10-05

View Document

18/10/2118 October 2021 Change of details for Mr Abraham Vis as a person with significant control on 2021-10-05

View Document

18/10/2118 October 2021 Director's details changed for Mr John Paul Barnes on 2021-10-05

View Document

18/10/2118 October 2021 Director's details changed for Mr Abraham Vis on 2021-10-05

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

18/10/2118 October 2021 Change of details for Mr Michael Christopher Meredith as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from 78 York Street London W1H 1DP England to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 2021-10-05

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/10/1916 October 2019 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