GREYCOAT CYBER SECURITY LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

08/04/248 April 2024 Change of details for Mrs Laela Turner as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Mr Graham Turner as a person with significant control on 2024-04-08

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Change of details for Mr Graham Turner as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Notification of Laela Turner as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

30/01/2330 January 2023 Change of details for Mr Graham Turner as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mrs Laela Turner on 2023-01-18

View Document

18/01/2318 January 2023 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to 109 Skipton Road Harrogate HG1 4LJ on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Graham Turner on 2023-01-18

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-03-26 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

24/12/2024 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/04/207 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/01/1818 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MRS LAELA TURNER

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 4 CARDALE ESTATE BECKWITHSHAW HARROGATE NORTH YORKSHIRE HG3 1QL

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TURNER / 05/09/2014

View Document

24/09/1524 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM FLAT 3 22 EAST PARADE HARROGATE HG1 5LT UNITED KINGDOM

View Document

29/08/1429 August 2014 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