- Company Overview for GREATBAY LIMITED (05440457)
- Filing history for GREATBAY LIMITED (05440457)
- People for GREATBAY LIMITED (05440457)
- Charges for GREATBAY LIMITED (05440457)
- More for GREATBAY LIMITED (05440457)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
12 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
11 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 11 September 2019 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
01 May 2020 | CS01 |
Confirmation statement made on 11 September 2019 with no updates
|
|
06 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Feb 2020 | SH08 | Change of share class name or designation | |
23 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2019 | PSC02 | Notification of Qubic Trustees Ltd as a person with significant control on 4 April 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from Dyno House 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ to The Old Barn Wood Street Swanley Kent BR8 7PA on 3 August 2016 | |
27 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued |