THE GREY MATTERS (EDUCATION) LIMITED
Company number 04930266
- Company Overview for THE GREY MATTERS (EDUCATION) LIMITED (04930266)
- Filing history for THE GREY MATTERS (EDUCATION) LIMITED (04930266)
- People for THE GREY MATTERS (EDUCATION) LIMITED (04930266)
- More for THE GREY MATTERS (EDUCATION) LIMITED (04930266)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
10 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
16 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 13 June 2019 | |
25 Apr 2019 | TM02 | Termination of appointment of Sharon Elaine Bradbrook Armit as a secretary on 25 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to Orpington House the Phygtle Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0JT on 15 April 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
12 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 October 2017 | |
12 Oct 2017 | PSC01 | Notification of Christopher Bradbrook-Armit as a person with significant control on 6 April 2016 | |
12 Oct 2017 | TM01 | Termination of appointment of George Sheffield Kinnear as a director on 31 August 2017 | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|