THE GREY MATTERS INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Previous accounting period extended from 2023-04-04 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-04

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

03/03/223 March 2022 Termination of appointment of a secretary

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-04-05

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 45 OAKEN GROVE MAIDENHEAD BERKSHIRE SL6 6HN

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

03/01/193 January 2019 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/12/1730 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

29/06/1629 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

16/07/1516 July 2015 21/06/15 NO CHANGES

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/07/1414 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

15/07/1315 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/06/136 June 2013 CONSOLIDATION 21/08/11

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/07/123 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/08/1126 August 2011 REDUCE ISSUED CAPITAL 21/08/2011

View Document

26/08/1126 August 2011 STATEMENT BY DIRECTORS

View Document

26/08/1126 August 2011 SOLVENCY STATEMENT DATED 21/08/11

View Document

13/07/1113 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QN

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 10A WHITE HART PARADE, BLACKWATER, BERKSHIRE, GU17 9AD

View Document

19/10/0719 October 2007 S80A AUTH TO ALLOT SEC 09/10/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 21/06/07; CHANGE OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 45 OAKEN GROVE, MAIDENHEAD, BERKSHIRE SL6 6HN

View Document

08/11/068 November 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

07/09/047 September 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

01/09/041 September 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FIRST GAZETTE

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

04/02/964 February 1996 REGISTERED OFFICE CHANGED ON 04/02/96 FROM: 1 LION WAY, BRENTFORD, MIDDLESEX TW8 8AR

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/06/9427 June 1994 SECRETARY RESIGNED

View Document

21/06/9421 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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