- Company Overview for GRISYAH LTD (11791534)
- Filing history for GRISYAH LTD (11791534)
- People for GRISYAH LTD (11791534)
- More for GRISYAH LTD (11791534)
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) |
---|---|---|---|
10 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
26 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
12 Jan 2023 | AD01 | Registered office address changed from Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 12 January 2023 | |
13 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
04 Jan 2022 | AA | Micro company accounts made up to 5 April 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB United Kingdom to Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU on 25 June 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
23 Oct 2020 | AA | Micro company accounts made up to 5 April 2020 | |
12 May 2020 | PSC07 | Cessation of Paula Smith as a person with significant control on 31 March 2019 | |
12 May 2020 | PSC01 | Notification of Deejay Lagumen as a person with significant control on 31 March 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
13 Nov 2019 | AD01 | Registered office address changed from Ground Floor Office Rear of 94 High Street Evesham WR11 4EU to Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB on 13 November 2019 | |
04 Jul 2019 | AA01 | Current accounting period extended from 31 January 2020 to 5 April 2020 | |
18 Mar 2019 | TM01 | Termination of appointment of Paula Smith as a director on 5 February 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr Deejay Lagumen as a director on 5 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 2 Avon Court Manchester M15 4BG United Kingdom to Ground Floor Office Rear of 94 High Street Evesham WR11 4EU on 11 February 2019 | |
28 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-28
|