- Company Overview for GREY SIMMONDS LIMITED (06745594)
- Filing history for GREY SIMMONDS LIMITED (06745594)
- People for GREY SIMMONDS LIMITED (06745594)
- Charges for GREY SIMMONDS LIMITED (06745594)
- More for GREY SIMMONDS LIMITED (06745594)
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 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
30 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
18 Jun 2024 | AP01 | Appointment of Mr Luke Taylor Creighton as a director on 17 June 2024 | |
18 Jun 2024 | TM01 | Termination of appointment of Wendy Elizabeth Williams as a director on 7 June 2024 | |
08 Feb 2024 | AP01 | Appointment of Miss Wendy Elizabeth Williams as a director on 25 January 2024 | |
02 Dec 2023 | MR04 | Satisfaction of charge 067455940003 in full | |
02 Dec 2023 | MR04 | Satisfaction of charge 067455940004 in full | |
02 Dec 2023 | MR04 | Satisfaction of charge 2 in full | |
21 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
18 Oct 2022 | PSC05 | Change of details for Dace Group Limited as a person with significant control on 18 October 2022 | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
06 Apr 2022 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 6 April 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
29 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
27 Aug 2020 | TM01 | Termination of appointment of Martin Paul Gregory as a director on 25 August 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Giles Morris Housden as a director on 16 July 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
04 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
05 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Jun 2018 | AP01 | Appointment of Oliver Booth as a director on 24 April 2018 |