GREYTEC LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
19/08/2419 August 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-02 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 3 CARRERA HOUSE MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY HP19 8DP ENGLAND |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
15/06/1815 June 2018 | APPOINTMENT TERMINATED, DIRECTOR FELICITY JAMES |
20/03/1820 March 2018 | DIRECTOR APPOINTED MR CHRISTOPHER RICHARD JAMES |
20/03/1820 March 2018 | CESSATION OF FELICITY DAWN JAMES AS A PSC |
20/03/1820 March 2018 | DIRECTOR APPOINTED MS JOANNA CLAIRE JAMES |
20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RICHARD JAMES |
20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA CLAIRE JAMES |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW |
03/02/183 February 2018 | DISS40 (DISS40(SOAD)) |
30/01/1830 January 2018 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/08/163 August 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
02/12/152 December 2015 | DIRECTOR APPOINTED MRS FELICITY DAWN JAMES |
02/12/152 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/03/1412 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/03/1315 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
22/03/1222 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1116 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / FELICITY DAWN JAMES / 18/02/2011 |
16/03/1116 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD JAMES / 18/02/2011 |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD JAMES / 16/03/2010 |
16/03/1016 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | 29/02/08 TOTAL EXEMPTION FULL |
19/03/0819 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
03/03/043 March 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
15/06/0315 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
08/05/038 May 2003 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 85 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE |
01/03/031 March 2003 | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
21/03/0221 March 2002 | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
16/03/0116 March 2001 | NEW SECRETARY APPOINTED |
16/03/0116 March 2001 | NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | REGISTERED OFFICE CHANGED ON 05/03/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
05/03/015 March 2001 | SECRETARY RESIGNED |
05/03/015 March 2001 | DIRECTOR RESIGNED |
23/02/0123 February 2001 | 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