GREY STRIPE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 21/08/2421 August 2024 | Change of details for Mrs Lianne Williams as a person with significant control on 2016-04-06 |
| 21/08/2421 August 2024 | Change of details for Mr Gareth Aaron Williams as a person with significant control on 2016-04-06 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 01/02/231 February 2023 | Director's details changed for Mrs Lianne Williams on 2023-02-01 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
| 01/02/231 February 2023 | Director's details changed for Gareth Aaron Williams on 2023-02-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH AARON WILLIAMS / 13/02/2015 |
| 13/02/1513 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS LIANNE WILLIAMS / 13/02/2015 |
| 13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANNE WILLIAMS / 13/02/2015 |
| 13/02/1513 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/06/1421 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062257030003 |
| 22/01/1422 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE |
| 03/06/133 June 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
| 11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/05/1225 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/11/111 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / LIANNE WALKER / 01/05/2011 |
| 01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LIANNE WALKER / 01/05/2011 |
| 06/06/116 June 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
| 16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/08/1017 August 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
| 26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM THE STUDIO, 131 MILTON ROAD SWANSCOMBE KENT DA10 0LS |
| 20/07/1020 July 2010 | 25/04/10 NO CHANGES |
| 27/09/0927 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 20/07/0920 July 2009 | RETURN MADE UP TO 25/04/09; NO CHANGE OF MEMBERS |
| 10/02/0910 February 2009 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | PREVSHO FROM 30/04/2008 TO 29/02/2008 |
| 28/08/0828 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
| 10/06/0810 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 20/05/0820 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 13/03/0813 March 2008 | COMPANY NAME CHANGED GREY STRIPE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/03/08 |
| 25/04/0725 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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