- Company Overview for GREY DOOR LIMITED (11512605)
- Filing history for GREY DOOR LIMITED (11512605)
- People for GREY DOOR LIMITED (11512605)
- More for GREY DOOR LIMITED (11512605)
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) |
---|---|---|---|
08 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
03 Dec 2024 | AD01 | Registered office address changed from 43 Upper Grosvenor Street London W1K 2NJ England to 20-22 Wenlock Road London N1 7GU on 3 December 2024 | |
20 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
17 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from 50 Brook Street London W1K 5DR England to 43 Upper Grosvenor Street London W1K 2NJ on 1 August 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
09 Feb 2022 | AD01 | Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HE United Kingdom to 50 Brook Street London W1K 5DR on 9 February 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mr Stephen David Baron on 7 October 2021 | |
07 Oct 2021 | PSC04 | Change of details for Mr Stephen David Baron as a person with significant control on 7 October 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
19 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Dec 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
15 Aug 2018 | PSC01 | Notification of Stephen David Baron as a person with significant control on 13 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr Stephen David Baron as a director on 13 August 2018 | |
15 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Michael Duke as a director on 13 August 2018 | |
13 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-13
|