GREYTECH SOLUTIONS LTD

Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from Office 169, 182-184 High Street North East Ham London E6 2JA England to First Floor Office 3, 389 Ringwood Road Poole BH12 4LT on 2025-05-08

View Document

08/05/258 May 2025 Accounts for a dormant company made up to 2024-08-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM SUITE 3.07 ST. ALBANS ENTERPRISE CENTRE ST. ALBANS ROAD INDUSTRIAL ESTATE STAFFORD ST16 3DR ENGLAND

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 COMPANY NAME CHANGED NEXT LEVEL UP LTD CERTIFICATE ISSUED ON 25/01/17

View Document

24/01/1724 January 2017 24/01/17 STATEMENT OF CAPITAL GBP 10009

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/05/169 May 2016 COMPANY NAME CHANGED HOPEFUL FINANCE LTD CERTIFICATE ISSUED ON 09/05/16

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER BENNETT

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 24A DUNRAVEN PLACE BRIDGEND CF31 1JD

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILL SINCLAIR

View Document

25/04/1625 April 2016 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

01/09/151 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/05/1523 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/10/1431 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY SINCLAIR TECHNOLOGY SOLUTIONS LTD

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY SINCLAIR TECHNOLOGY SOLUTIONS LTD

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL SINCLAIR / 01/01/2013

View Document

04/07/134 July 2013 COMPANY NAME CHANGED THE LENDING PLATFORM LIMITED CERTIFICATE ISSUED ON 04/07/13

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 7 DUNRAVEN PLACE BRIDGEND CF31 1JF WALES

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information