GREY LABEL LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

16/09/2516 September 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

09/04/249 April 2024 Registered office address changed from 22 Grenfell Road Manchester M20 6TQ England to 21 Rowan Drive Cheadle Hulme Cheadle SK8 7DU on 2024-04-09

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

25/02/2425 February 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

11/09/2311 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

02/02/232 February 2023 Registered office address changed from 874 Wilmslow Road Apartment 69 874 Wilmslow Road Manchester M20 5AB England to 22 Grenfell Road Manchester M20 6TQ on 2023-02-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-28

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

03/10/223 October 2022 Registered office address changed from 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom to 874 Wilmslow Road Apartment 69 874 Wilmslow Road Manchester M20 5AB on 2022-10-03

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADIO MARCHANT / 15/11/2016

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR ADIO MARCHANT / 15/11/2016

View Document

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 452 EDGE LANE DROYLSDEN MANCHESTER M43 6JW UNITED KINGDOM

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

12/10/1512 October 2015 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