GREYLIST TRACE LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Registered office address changed from 57 Chippinghouse Road, Unit S3 57 Chippinghouse Road Unit S3 Sheffield S8 0ZF England to The First Floor 47 Furnace Lane Sheffield S13 9XB on 2025-08-20 |
20/08/2520 August 2025 New | Confirmation statement made on 2025-07-31 with no updates |
09/05/259 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/09/2421 September 2024 | Statement of capital following an allotment of shares on 2024-05-24 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with updates |
22/04/2422 April 2024 | Registered office address changed from Unit S3 Chippinghouse Road Sheffield S8 0ZF England to 57 Chippinghouse Road, Unit S3 57 Chippinghouse Road Unit S3 Sheffield S8 0ZF on 2024-04-22 |
17/04/2417 April 2024 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to Unit S3 Chippinghouse Road Sheffield S8 0ZF on 2024-04-17 |
22/01/2422 January 2024 | Appointment of Deepbridge Ned Limited as a director on 2024-01-22 |
22/01/2422 January 2024 | Termination of appointment of Ian Warwick as a director on 2024-01-22 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/07/233 July 2023 | Termination of appointment of Robert William Duffield as a director on 2023-06-30 |
25/09/2225 September 2022 | Confirmation statement made on 2022-09-25 with no updates |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-10-31 |
17/11/2117 November 2021 | Registered office address changed from Suite S3 57 Chippinghouse Road Sheffield S8 0ZF England to No. 1 Royal Exchange Avenue London EC3V 3LT on 2021-11-17 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-28 with updates |
21/06/1921 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/09/1829 September 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
11/09/1811 September 2018 | DIRECTOR APPOINTED MR IAN WARWICK |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 18 WHITCOME MEWS RICHMOND SURREY TW9 4BT ENGLAND |
30/05/1830 May 2018 | DIRECTOR APPOINTED MR JOHN WILLIAM AYSH FLEMING |
24/05/1824 May 2018 | DIRECTOR APPOINTED MR JOHN RAWSON |
06/03/186 March 2018 | SUB-DIVISION 12/02/18 |
11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
11/10/1711 October 2017 | 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