GREYFRIARS ACQUISITIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

29/04/2529 April 2025 Satisfaction of charge 133040800001 in full

View Document

17/04/2517 April 2025 Registration of charge 133040800002, created on 2025-04-17

View Document

14/03/2514 March 2025 Full accounts made up to 2023-12-31

View Document

17/10/2417 October 2024 Termination of appointment of David Benjamin Fuller as a director on 2024-10-09

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Resolutions

View Document

17/10/2417 October 2024 Appointment of Mr Neil Smith as a director on 2024-10-09

View Document

17/10/2417 October 2024 Statement of capital on 2024-10-17

View Document

17/10/2417 October 2024

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

04/03/244 March 2024 Full accounts made up to 2022-12-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

03/03/233 March 2023 Termination of appointment of Simon Howard Ball as a director on 2023-02-07

View Document

03/03/233 March 2023 Appointment of Ms Emily Jayne Harris as a director on 2023-02-07

View Document

30/01/2330 January 2023 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

22/02/2222 February 2022 Registration of charge 133040800001, created on 2022-02-18

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

23/11/2123 November 2021 Sub-division of shares on 2021-09-03

View Document

18/11/2118 November 2021 Termination of appointment of Belasko Uk Limited as a secretary on 2021-11-05

View Document

18/11/2118 November 2021 Registered office address changed from Desklodge Belvedere House Basing View Basingstoke RG21 4HG United Kingdom to 5 New Street Square London EC4A 3TW on 2021-11-18

View Document

18/11/2118 November 2021 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2021-11-05

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-09-03

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-09-03

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-09-03

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

09/04/219 April 2021 CURRSHO FROM 31/03/2022 TO 31/12/2021

View Document

30/03/2130 March 2021 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