Advanced company searchLink opens in new window

GREYSHAW LIMITED

Company number 09806279

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)
18 Sep 2024 AD01 Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to Unit 8 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX on 18 September 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
20 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
16 Nov 2022 AA Micro company accounts made up to 31 March 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
26 Nov 2021 PSC01 Notification of Binder Kaur as a person with significant control on 2 October 2016
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
28 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Nov 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
01 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
04 Oct 2017 PSC04 Change of details for Mr Ravinder Singh as a person with significant control on 2 October 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
18 Jan 2017 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG United Kingdom to 73 Francis Road Edgbaston Birmingham B16 8SP on 18 January 2017
22 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
02 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-02
  • GBP 10