GREYFRIARS ACQUISITIONS LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-03-29 with no updates |
29/04/2529 April 2025 | Satisfaction of charge 133040800001 in full |
17/04/2517 April 2025 | Registration of charge 133040800002, created on 2025-04-17 |
14/03/2514 March 2025 | Full accounts made up to 2023-12-31 |
17/10/2417 October 2024 | Termination of appointment of David Benjamin Fuller as a director on 2024-10-09 |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | Resolutions |
17/10/2417 October 2024 | Appointment of Mr Neil Smith as a director on 2024-10-09 |
17/10/2417 October 2024 | Statement of capital on 2024-10-17 |
17/10/2417 October 2024 | |
03/04/243 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
04/03/244 March 2024 | Full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
03/03/233 March 2023 | Termination of appointment of Simon Howard Ball as a director on 2023-02-07 |
03/03/233 March 2023 | Appointment of Ms Emily Jayne Harris as a director on 2023-02-07 |
30/01/2330 January 2023 | Full accounts made up to 2021-12-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-29 with updates |
22/02/2222 February 2022 | Registration of charge 133040800001, created on 2022-02-18 |
18/01/2218 January 2022 | Memorandum and Articles of Association |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Resolutions |
23/11/2123 November 2021 | Sub-division of shares on 2021-09-03 |
18/11/2118 November 2021 | Termination of appointment of Belasko Uk Limited as a secretary on 2021-11-05 |
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 |
18/11/2118 November 2021 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 2021-11-05 |
18/11/2118 November 2021 | Statement of capital following an allotment of shares on 2021-09-03 |
18/11/2118 November 2021 | Statement of capital following an allotment of shares on 2021-09-03 |
18/11/2118 November 2021 | Statement of capital following an allotment of shares on 2021-09-03 |
09/04/219 April 2021 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED |
09/04/219 April 2021 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED |
09/04/219 April 2021 | CURRSHO FROM 31/03/2022 TO 31/12/2021 |
30/03/2130 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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