- Company Overview for GREYM CONSULTING LIMITED (10692943)
- Filing history for GREYM CONSULTING LIMITED (10692943)
- People for GREYM CONSULTING LIMITED (10692943)
- More for GREYM CONSULTING LIMITED (10692943)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 30 March 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
09 Dec 2023 | AA | Micro company accounts made up to 30 March 2023 | |
13 Jul 2023 | AP01 | Appointment of Mr Awadhesh Kumar Srivastava as a director on 12 July 2023 | |
05 Jul 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
04 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
05 Mar 2023 | AA | Micro company accounts made up to 30 March 2022 | |
23 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
13 Apr 2022 | AD01 | Registered office address changed from 70 Wentworth Street London E1 7BB England to 63 st. Mary Axe London EC3A 8AA on 13 April 2022 | |
20 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from 38 st Mary Axe the Baltic Exchange London EC3A 8BH to 70 Wentworth Street London E1 7BB on 9 December 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
05 Feb 2020 | AD01 | Registered office address changed from PO Box 4385 10692943: Companies House Default Address Cardiff CF14 8LH to 38 st Mary Axe the Baltic Exchange London EC3A 8BH on 5 February 2020 | |
11 Jan 2020 | CH01 | Director's details changed for Mr Pankaj Mishra on 12 July 2019 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Nov 2019 | RP05 | Registered office address changed to PO Box 4385, 10692943: Companies House Default Address, Cardiff, CF14 8LH on 27 November 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
19 Mar 2018 | AD01 | Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 20-22 Wenlock Road London N1 7GU on 19 March 2018 | |
28 Apr 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
27 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-27
|