- Company Overview for GRAYSTONE CONSULTING LTD (10099977)
- Filing history for GRAYSTONE CONSULTING LTD (10099977)
- People for GRAYSTONE CONSULTING LTD (10099977)
- More for GRAYSTONE CONSULTING LTD (10099977)
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) |
---|---|---|---|
12 Feb 2025 | AD01 | Registered office address changed from 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to 2nd Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 12 February 2025 | |
12 Feb 2025 | CH01 | Director's details changed for Mr Michael Gray on 12 February 2025 | |
12 Feb 2025 | PSC04 | Change of details for Mr Michael Gray as a person with significant control on 12 February 2025 | |
13 Jan 2025 | AA01 | Previous accounting period extended from 30 April 2024 to 31 October 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
25 Mar 2020 | PSC01 | Notification of Tarnya Zoey Gray as a person with significant control on 4 April 2019 | |
25 Mar 2020 | PSC04 | Change of details for Mr Michael Gray as a person with significant control on 4 April 2019 | |
27 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 May 2019 | AP03 | Appointment of Mrs Tarnya Zoey Gray as a secretary on 1 May 2019 | |
24 Apr 2019 | SH02 | Sub-division of shares on 4 April 2019 | |
24 Apr 2019 | SH08 | Change of share class name or designation | |
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
08 Apr 2019 | TM01 | Termination of appointment of Lee Simon Mason as a director on 4 September 2018 | |
15 Mar 2019 | PSC04 | Change of details for Mr Michael Gray as a person with significant control on 15 March 2019 | |
15 Mar 2019 | PSC07 | Cessation of Lee Simon Mason as a person with significant control on 6 March 2019 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 |