THE GREY WORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Compulsory strike-off action has been discontinued |
| 22/10/2522 October 2025 New | Compulsory strike-off action has been discontinued |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
| 14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/02/2111 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/06/2024 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
| 04/05/204 May 2020 | REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 105 THE DRIVE THE DRIVE HOVE BN3 6GE ENGLAND |
| 04/05/204 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA ELIZABETH ROWLES-DAVIES / 01/05/2020 |
| 04/05/204 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS ROWLES-DAVIES / 01/05/2020 |
| 04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ELIZABETH ROWLES-DAVIES / 01/05/2020 |
| 20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 19 THE BROADWAY THE BROADWAY HAYWARDS HEATH RH16 3AB ENGLAND |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM PATERNOSTERS SLOUGH GREEN LANE WARNINGLID RH17 5SL UNITED KINGDOM |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
| 23/02/1823 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 12/01/1712 January 2017 | 05/06/14 STATEMENT OF CAPITAL GBP 2 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 15/06/1615 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ELIZABETH ROWLES-DAVIES / 01/05/2016 |
| 31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM HEATH FARM COTTAGE HARDWICK ROAD COTTISFORD NN13 5SN |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 06/07/156 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 18/06/1418 June 2014 | DISS40 (DISS40(SOAD)) |
| 17/06/1417 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 10/06/1410 June 2014 | FIRST GAZETTE |
| 19/03/1419 March 2014 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MOSSMAN |
| 01/07/131 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 31/05/1331 May 2013 | DIRECTOR APPOINTED NICOLA MOSSMAN |
| 13/05/1313 May 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN ROWLES-DAVIES |
| 06/06/126 June 2012 | 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