GREYWALLS INVESTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 06/06/256 June 2025 | Change of share class name or designation |
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-19 with updates |
| 08/05/258 May 2025 | Appointment of Ms Georgia Xinyufang Lake-Thomas as a director on 2025-05-08 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/05/2419 May 2024 | Confirmation statement made on 2024-05-19 with updates |
| 08/04/248 April 2024 | Change of share class name or designation |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/02/2413 February 2024 | Notification of Georgia Xinyufang Lake-Thomas as a person with significant control on 2023-03-08 |
| 13/02/2413 February 2024 | Change of details for Mr Neil Vaughan Thomas as a person with significant control on 2023-03-08 |
| 13/02/2413 February 2024 | Notification of Francesca Xiaoyi Lake-Thomas as a person with significant control on 2023-03-08 |
| 13/02/2413 February 2024 | Notification of Christine Lake as a person with significant control on 2023-03-08 |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 24/07/2324 July 2023 | Satisfaction of charge 095987900003 in full |
| 24/07/2324 July 2023 | Satisfaction of charge 095987900002 in full |
| 24/07/2324 July 2023 | Satisfaction of charge 095987900004 in full |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Change of share class name or designation |
| 13/03/2313 March 2023 | Change of share class name or designation |
| 08/03/238 March 2023 | Second filing of Confirmation Statement dated 2022-05-19 |
| 06/10/226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 01/06/221 June 2022 | 19/05/22 Statement of Capital gbp 500.0 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Register inspection address has been changed from 35 Ballards Lane Ballards Lane London N3 1XW England to 35 Ballards Lane London N3 1XW |
| 16/07/2116 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 16/06/2116 June 2021 | Second filing of Confirmation Statement dated 2021-05-19 |
| 15/06/2115 June 2021 | Certificate of change of name |
| 15/06/2115 June 2021 | Resolutions |
| 19/05/2119 May 2021 | Confirmation statement made on 2021-05-19 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/07/203 July 2020 | SAIL ADDRESS CHANGED FROM: 35 BALLARDS LANE BALLARDS LANE LONDON N3 1XW ENGLAND |
| 03/07/203 July 2020 | SAIL ADDRESS CREATED |
| 03/07/203 July 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC |
| 02/07/202 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 02/07/202 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA XIAOYI LAKE-THOMAS / 02/07/2020 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/02/2010 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 095987900005 |
| 09/02/209 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095987900001 |
| 23/09/1923 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 02/07/182 July 2018 | PREVSHO FROM 30/09/2018 TO 31/03/2018 |
| 22/06/1822 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/05/1830 May 2018 | DIRECTOR APPOINTED MS FRANCESCA XIAOYI LAKE-THOMAS |
| 30/05/1830 May 2018 | DIRECTOR APPOINTED MS CHRISTINE LAKE |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/05/1724 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 095987900002 |
| 24/05/1724 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 095987900004 |
| 24/05/1724 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 095987900003 |
| 19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 35 BALLARDS LANE C/O BERG KAPROW LEWIS - MYFFANWY NEVILLE 35 BALLARDS LANE LONDON N3 1XW ENGLAND |
| 19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM FORSTERS LLP -KNS 31 HILL STREET LONDON W1J 5LS UNITED KINGDOM |
| 19/05/1719 May 2017 | 19/05/17 Statement of Capital gbp 500.0 |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 10/01/1710 January 2017 | PREVEXT FROM 31/05/2016 TO 30/09/2016 |
| 31/05/1631 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 22/02/1622 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095987900001 |
| 26/05/1526 May 2015 | COMPANY NAME CHANGED TWO FAMILY LIMITED CERTIFICATE ISSUED ON 26/05/15 |
| 22/05/1522 May 2015 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM C/O KELLY NOEL-SMITH, FORSTERS 31 HILL STREET LONDON W1J 5LS UNITED KINGDOM |
| 19/05/1519 May 2015 | 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