PETER GRAY CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/02/2516 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
19/08/2419 August 2024 | Registered office address changed from Unit M228 Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH England to Unit M302, Trident Business Centre Bickersteth Road London SW17 9SH on 2024-08-19 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-03 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-01-31 |
18/02/2318 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
22/10/2122 October 2021 | Registered office address changed from 82 High Street Golborne Warrington WA3 3DA to Unit M228 Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH on 2021-10-22 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/10/1818 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/02/1624 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/03/1525 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/03/1426 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/04/138 April 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/12/1217 December 2012 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM INNOVATION HOUSE KIRKSTEAD WAY GOLBORNE WARRINGTON CHESHIRE WA3 3PY ENGLAND |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/02/1224 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/03/1121 March 2011 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND |
10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM INNOVATION HOUSE PARKSIDE BUSINESS PARK GOLBORNE WARRINGTON CHESHIRE WA3 3PY |
18/02/1118 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM |
11/02/1011 February 2010 | PREVSHO FROM 28/02/2010 TO 31/01/2010 |
05/02/105 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN GRAY / 05/02/2010 |
03/02/093 February 2009 | 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