GREY LEMON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Change of details for Ms Rhonda Lucy Curliss as a person with significant control on 2020-11-09

View Document

19/11/2419 November 2024 Director's details changed for Ms Rhonda Lucy Curliss on 2024-11-01

View Document

19/11/2419 November 2024 Director's details changed for Ms Victoria Lynne Firth on 2024-11-01

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

19/11/2419 November 2024 Change of details for Ms Rhonda Lucy Curliss as a person with significant control on 2024-11-01

View Document

19/11/2419 November 2024 Change of details for Ms Victoria Lynne Firth as a person with significant control on 2024-11-01

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

05/12/235 December 2023 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to 76 Haw Lane Bledlow Ridge High Wycombe HP14 4JH on 2023-12-05

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-09 with updates

View Document

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

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Previous accounting period extended from 2021-07-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Change of details for Ms Rhonda Lucy Curliss as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Ms Rhonda Lucy Curliss on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Ms Victoria Lynne Firth on 2021-11-15

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

15/11/2115 November 2021 Change of details for Ms Victoria Lynne Firth as a person with significant control on 2021-11-15

View Document

01/06/211 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 PREVSHO FROM 31/12/2020 TO 31/07/2020

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP UNITED KINGDOM

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MS VICTORIA LYNNE FIRTH / 09/11/2020

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHONDA LUCY CURLISS

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MS RHONDA LUCY CURLISS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/02/2012 February 2020 COMPANY NAME CHANGED DIAL STRATEGIES LTD CERTIFICATE ISSUED ON 12/02/20

View Document

14/01/2014 January 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

25/11/1925 November 2019 COMPANY NAME CHANGED DIAL STRATAGIES LTD CERTIFICATE ISSUED ON 25/11/19

View Document

18/11/1918 November 2019 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