Advanced company searchLink opens in new window

GRISYAH LTD

Company number 11791534

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-28
  • GBP 1