GRESHAM SECURITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/11/251 November 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 13/10/2513 October 2025 New | Micro company accounts made up to 2024-10-29 |
| 20/07/2520 July 2025 | Previous accounting period shortened from 2024-10-30 to 2024-10-29 |
| 02/03/252 March 2025 | Registered office address changed from 20 Wenlock Road London N1 7GU England to Watson Centre 30-34 North Street Hailsham East Sussex BN27 1DW on 2025-03-02 |
| 04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
| 04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
| 03/01/253 January 2025 | Micro company accounts made up to 2023-10-30 |
| 03/01/253 January 2025 | Confirmation statement made on 2024-10-03 with no updates |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | Annual accounts for year ending 29 Oct 2024 |
| 29/07/2429 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
| 14/11/2314 November 2023 | Amended micro company accounts made up to 2022-10-31 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 17/01/2317 January 2023 | Termination of appointment of Glenn George Rodgers as a director on 2022-12-18 |
| 22/12/2222 December 2022 | Registration of charge 087175300006, created on 2022-12-15 |
| 20/12/2220 December 2022 | Satisfaction of charge 087175300003 in full |
| 20/12/2220 December 2022 | Satisfaction of charge 087175300004 in full |
| 20/12/2220 December 2022 | Satisfaction of charge 087175300001 in full |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/10/2228 October 2022 | Appointment of Mr Glenn George Rodgers as a director on 2022-10-14 |
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 17/11/1817 November 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/10/1826 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087175300003 |
| 26/10/1826 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087175300004 |
| 07/07/187 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 24/12/1724 December 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 02/11/162 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087175300002 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 03/09/163 September 2016 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Watson Centre 30-34 North Street Hailsham East Sussex BN27 1DW on 2016-09-03 |
| 03/09/163 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/09/163 September 2016 | REGISTERED OFFICE CHANGED ON 03/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
| 16/03/1616 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087175300001 |
| 04/12/154 December 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/09/1530 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THORNTON / 18/07/2015 |
| 09/07/159 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 27/12/1427 December 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 03/10/133 October 2013 | 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