GREY STRIPE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Change of details for Mrs Lianne Williams as a person with significant control on 2016-04-06

View Document

21/08/2421 August 2024 Change of details for Mr Gareth Aaron Williams as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/02/231 February 2023 Director's details changed for Mrs Lianne Williams on 2023-02-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

01/02/231 February 2023 Director's details changed for Gareth Aaron Williams on 2023-02-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARETH AARON WILLIAMS / 13/02/2015

View Document

13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LIANNE WILLIAMS / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANNE WILLIAMS / 13/02/2015

View Document

13/02/1513 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/06/1421 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062257030003

View Document

22/01/1422 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM
16-17 COPPERFIELDS SPITAL STREET
DARTFORD
KENT
DA1 2DE

View Document

03/06/133 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / LIANNE WALKER / 01/05/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIANNE WALKER / 01/05/2011

View Document

06/06/116 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM
THE STUDIO, 131 MILTON ROAD
SWANSCOMBE
KENT
DA10 0LS

View Document

20/07/1020 July 2010 25/04/10 NO CHANGES

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 25/04/09; NO CHANGE OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 PREVSHO FROM 30/04/2008 TO 29/02/2008

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/0813 March 2008 COMPANY NAME CHANGED GREY STRIPE INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 18/03/08

View Document

25/04/0725 April 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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