GREYS OF ELY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-08-31 |
08/12/248 December 2024 | Confirmation statement made on 2024-11-26 with no updates |
06/12/246 December 2024 | Director's details changed for Mrs Belinda Ann Grey on 2024-12-06 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-08-31 |
07/06/247 June 2024 | Cessation of Richard Matthew Grey as a person with significant control on 2023-07-18 |
07/06/247 June 2024 | Notification of Greys Jac Holdings Limited as a person with significant control on 2023-07-18 |
07/06/247 June 2024 | Cessation of David Richard Grey as a person with significant control on 2023-07-18 |
21/05/2421 May 2024 | Previous accounting period shortened from 2023-08-28 to 2023-08-27 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-26 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-08-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-08-31 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-26 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/06/2125 June 2021 | Current accounting period extended from 2021-02-28 to 2021-08-28 |
30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
05/12/175 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | ARTICLES OF ASSOCIATION |
20/11/1720 November 2017 | ALTER ARTICLES 20/10/2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
30/11/1530 November 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
23/11/1523 November 2015 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOOKER |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/12/148 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD MATTHEW GREY / 01/12/2014 |
08/12/148 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
23/04/1423 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD MATTHEW GREY / 01/02/2014 |
23/04/1423 April 2014 | DIRECTOR APPOINTED MRS BELINDA ANN GREY |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW GREY / 01/02/2014 |
04/12/134 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/01/137 January 2013 | Annual return made up to 26 November 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/01/1212 January 2012 | DIRECTOR APPOINTED MR BEN HOOKER |
30/11/1130 November 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/12/1015 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD GREY / 26/11/2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW GREY / 26/11/2009 |
26/11/0926 November 2009 | Annual return made up to 26 November 2009 with full list of shareholders |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
06/01/096 January 2009 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/12/0719 December 2007 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: RICHMOND HOUSE BROAD STREET ELY CAMBS CB7 4AH |
19/03/0719 March 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 28/02/08 |
09/03/079 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/0619 December 2006 | SECRETARY RESIGNED |
27/11/0627 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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