- Company Overview for GREYDERN ASSOCIATES LIMITED (11116767)
- Filing history for GREYDERN ASSOCIATES LIMITED (11116767)
- People for GREYDERN ASSOCIATES LIMITED (11116767)
- More for GREYDERN ASSOCIATES LIMITED (11116767)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
31 Oct 2024 | TM01 | Termination of appointment of Boma Patrick Adukeh as a director on 31 October 2024 | |
23 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
09 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Apr 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 April 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
16 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Dec 2021 | CH03 | Secretary's details changed for Mr Uchenna Iloka on 13 December 2021 | |
13 Dec 2021 | PSC04 | Change of details for Mr Uchenna Iloka as a person with significant control on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mr Uchenna Iloka on 13 December 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
10 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from C/O Aacsl Accountant 1st Floor North Westgate House, Harlow, Essex, the High Harlow CM20 1YS England to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 22 October 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from 4 Rylands Road Kennington Ashford TN24 9LH England to C/O Aacsl Accountant 1st Floor North Westgate House, Harlow, Essex, the High Harlow CM20 1YS on 17 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
17 Sep 2020 | TM01 | Termination of appointment of Daniel Obi as a director on 17 September 2020 | |
17 Sep 2020 | TM02 | Termination of appointment of Daniel Obi as a secretary on 17 September 2020 | |
17 Sep 2020 | PSC07 | Cessation of Daniel Obi as a person with significant control on 17 September 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Mr Uchenna Iloka on 25 October 2019 | |
09 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Jun 2020 | CH01 | Director's details changed for Mr Daniel Obi on 9 June 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from 36 Belmore Park Kent TN24 8UW United Kingdom to 4 Rylands Road Kennington Ashford TN24 9LH on 9 June 2020 | |
07 Jan 2020 | PSC04 | Change of details for Mr Uchenna Iloka as a person with significant control on 6 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 36 Belmore Park Kent TN24 8UW on 7 January 2020 |