Advanced company searchLink opens in new window

GREYFRIAR SOLUTIONS LIMITED

Company number 05422388

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)
08 May 2024 AA Micro company accounts made up to 30 April 2024
18 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
10 May 2023 AA Micro company accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
06 Oct 2021 AA Micro company accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
06 Jul 2020 AA Micro company accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
04 Jan 2019 AA Micro company accounts made up to 30 April 2018
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
29 Dec 2017 AA Unaudited abridged accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Oct 2015 CH04 Secretary's details changed for Chase Reeves & Co Ltd on 1 June 2015
17 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
14 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
02 May 2014 CH01 Director's details changed for Mr Alexander Stephen Morris on 1 May 2014
02 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
02 May 2014 AD01 Registered office address changed from 3 Dickens Mews 13-16 Britton Street London EC1M 5SZ on 2 May 2014