Advanced company searchLink opens in new window

GRAYSTONE CONSULTING LTD

Company number 10099977

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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