GREFT HOLDINGS LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewMemorandum and Articles of Association

View Document

10/10/2510 October 2025 NewResolutions

View Document

09/10/259 October 2025 NewChange of share class name or designation

View Document

08/10/258 October 2025 NewCessation of Tony Gutteridge as a person with significant control on 2025-10-01

View Document

08/10/258 October 2025 NewNotification of Jmg Group Investments Limited as a person with significant control on 2025-10-01

View Document

08/10/258 October 2025 NewAppointment of Mrs Kathren Wright as a director on 2025-10-01

View Document

08/10/258 October 2025 NewRegistered 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

View Document

08/10/258 October 2025 NewCessation of Eddie Ferrao as a person with significant control on 2025-10-01

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/05/249 May 2024 Satisfaction of charge 117014670001 in full

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/05/227 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGAR FERRAO / 17/04/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

13/03/2013 March 2020 PREVSHO FROM 30/11/2019 TO 30/09/2019

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117014670001

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

02/04/192 April 2019 24/12/18 STATEMENT OF CAPITAL GBP 15100

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE FERRAO / 01/04/2019

View Document

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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