GREP TECHNOLOGY PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

17/05/2417 May 2024 Notification of 11S Consulting Limited as a person with significant control on 2024-05-08

View Document

17/05/2417 May 2024 Change of details for Bltj Consultancy Ltd as a person with significant control on 2024-05-08

View Document

17/05/2417 May 2024 Notification of Clover Tech Consulting Limited as a person with significant control on 2024-05-08

View Document

17/05/2417 May 2024 Appointment of Mr Sheldon Alexander Sellears as a director on 2024-05-08

View Document

17/05/2417 May 2024 Appointment of Mr Max Oliver Shields as a director on 2024-05-08

View Document

17/05/2417 May 2024 Appointment of Mr Ben Leon Joseph as a director on 2024-05-08

View Document

17/05/2417 May 2024 Termination of appointment of Benjamin Herman as a director on 2024-05-08

View Document

17/05/2417 May 2024 Notification of Bltj Consultancy Ltd as a person with significant control on 2024-05-08

View Document

17/05/2417 May 2024 Cessation of Benjamin Herman as a person with significant control on 2024-05-08

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/04/218 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HERMAN / 05/09/2019

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN HERMAN / 05/09/2019

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 COMPANY NAME CHANGED HERMAN SEARCH LTD CERTIFICATE ISSUED ON 23/04/19

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 DISS40 (DISS40(SOAD))

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN HERMAN

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HERMAN / 01/05/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HERMAN / 01/05/2015

View Document

22/06/1522 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE JACKSON

View Document

10/04/1510 April 2015 COMPANY NAME CHANGED QT-SEARCH LIMITED CERTIFICATE ISSUED ON 10/04/15

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/08/1414 August 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/12/135 December 2013 SECOND FILING WITH MUD 10/05/13 FOR FORM AR01

View Document

28/06/1328 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 04/10/12 STATEMENT OF CAPITAL GBP 198

View Document

08/10/128 October 2012 04/10/12 STATEMENT OF CAPITAL GBP 99

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR LUKE ANTHONY JACKSON

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM, 153 ROYAL DRIVE, LONDON, N11 3FQ, ENGLAND

View Document

10/05/1210 May 2012 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