Advanced company searchLink opens in new window

GREYM CONSULTING LIMITED

Company number 10692943

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)
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
  • GBP 1,000