GREYSIDE RENTALS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Micro company accounts made up to 2025-03-31 |
03/04/253 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-03-26 with no updates |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
07/06/237 June 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Director's details changed for Mrs Nazalene Nazirali Damani on 2017-03-27 |
22/06/2122 June 2021 | Registered office address changed from Snk Investments Llp Unit 3 Nursery Court Kibworth Business Park Kibworth Leics LE8 0EX England to Snk Investments Llp Unit 3 Nursery Court Kibworth Business Park Kibworth Leics LE8 0EX on 2021-06-22 |
22/06/2122 June 2021 | Confirmation statement made on 2021-03-26 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/08/192 August 2019 | COMPANY RESTORED ON 02/08/2019 |
02/08/192 August 2019 | 31/03/18 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
14/05/1914 May 2019 | STRUCK OFF AND DISSOLVED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | FIRST GAZETTE |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM UNIT 3 NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX UNITED KINGDOM |
27/03/1727 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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