GREG COULTON DESIGN LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from Building 1000 Cambridge Research Park Waterbeach CB25 9PD United Kingdom to 14 Craddocks Avenue Ashtead KT21 1PB on 2025-05-21

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-02 with updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Registered office address changed from Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD United Kingdom to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 2023-03-29

View Document

27/03/2327 March 2023 Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD on 2023-03-27

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR GREG COULTON / 29/04/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM EBENEZER HOUSE ROOKS STREET COTTENHAM CAMBRIDGE CB24 8QZ UNITED KINGDOM

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG COULTON / 08/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR GREG COULTON / 08/05/2018

View Document

26/04/1826 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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