GREFT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
10/10/2510 October 2025 New | Memorandum and Articles of Association |
10/10/2510 October 2025 New | Resolutions |
09/10/259 October 2025 New | Change of share class name or designation |
08/10/258 October 2025 New | Cessation of Tony Gutteridge as a person with significant control on 2025-10-01 |
08/10/258 October 2025 New | Notification of Jmg Group Investments Limited as a person with significant control on 2025-10-01 |
08/10/258 October 2025 New | Appointment of Mrs Kathren Wright as a director on 2025-10-01 |
08/10/258 October 2025 New | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW England to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 2025-10-08 |
08/10/258 October 2025 New | Cessation of Eddie Ferrao as a person with significant control on 2025-10-01 |
04/06/254 June 2025 | Total exemption full accounts made up to 2024-09-30 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/05/249 May 2024 | Satisfaction of charge 117014670001 in full |
02/05/242 May 2024 | Total exemption full accounts made up to 2023-09-30 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-09-30 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-16 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
07/05/227 May 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
04/06/214 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
16/03/2116 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDGAR FERRAO / 17/04/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
13/03/2013 March 2020 | PREVSHO FROM 30/11/2019 TO 30/09/2019 |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ UNITED KINGDOM |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/04/1925 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117014670001 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
02/04/192 April 2019 | 24/12/18 STATEMENT OF CAPITAL GBP 15100 |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE FERRAO / 01/04/2019 |
28/11/1828 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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