GREYS OF ELY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

06/12/246 December 2024 Director's details changed for Mrs Belinda Ann Grey on 2024-12-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/06/247 June 2024 Cessation of Richard Matthew Grey as a person with significant control on 2023-07-18

View Document

07/06/247 June 2024 Notification of Greys Jac Holdings Limited as a person with significant control on 2023-07-18

View Document

07/06/247 June 2024 Cessation of David Richard Grey as a person with significant control on 2023-07-18

View Document

21/05/2421 May 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/06/2125 June 2021 Current accounting period extended from 2021-02-28 to 2021-08-28

View Document

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 ARTICLES OF ASSOCIATION

View Document

20/11/1720 November 2017 ALTER ARTICLES 20/10/2017

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOOKER

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/12/148 December 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MATTHEW GREY / 01/12/2014

View Document

08/12/148 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MATTHEW GREY / 01/02/2014

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS BELINDA ANN GREY

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW GREY / 01/02/2014

View Document

04/12/134 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/01/137 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR BEN HOOKER

View Document

30/11/1130 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/12/1015 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD GREY / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW GREY / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: RICHMOND HOUSE BROAD STREET ELY CAMBS CB7 4AH

View Document

19/03/0719 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 28/02/08

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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