Advanced company searchLink opens in new window

GREYBECK LIMITED

Company number 01775235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2023 AD02 Register inspection address has been changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
05 Oct 2023 PSC05 Change of details for Rankvale Holdings Limited as a person with significant control on 5 October 2023
09 Mar 2023 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 9 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Nov 2022 CH01 Director's details changed for Mr Brian Stanley Cooper on 2 November 2022
02 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
22 Nov 2021 CH01 Director's details changed for Mr Stephen Paul Greene on 25 January 2021
11 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
07 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
21 Jun 2020 PSC02 Notification of Rankvale Holdings Limited as a person with significant control on 4 May 2020
21 Jun 2020 PSC07 Cessation of Brenda Barbara Cooper as a person with significant control on 4 May 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
06 Aug 2019 AD01 Registered office address changed from Avenfield House 118-127 Park Lane London W1K 7AG to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 6 August 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
16 Aug 2018 AD02 Register inspection address has been changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS
16 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
02 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates