- Company Overview for GRECIAN LIMITED (12206030)
- Filing history for GRECIAN LIMITED (12206030)
- People for GRECIAN LIMITED (12206030)
- More for GRECIAN LIMITED (12206030)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
21 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
17 Jan 2023 | TM01 | Termination of appointment of Jason Philip Baker as a director on 1 April 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Nicholas Michael Berthoud as a director on 1 April 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Jason Philip Baker as a director on 1 April 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr James Samuel Rushforth as a director on 1 April 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Alexander James Hill as a director on 1 April 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
07 Mar 2022 | TM01 | Termination of appointment of Janine Clare Morton as a director on 7 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from Unit 4a Rutland Way Sheffield S3 8DG England to 303 the Pill Box 115 Coventry Road London E2 6GH on 7 March 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
11 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 18 December 2021
|
|
11 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Isaac Thomas Jones on 9 February 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
22 Nov 2019 | AP01 | Appointment of Mrs Janine Clare Morton as a director on 12 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of James William Richard Thomas as a director on 12 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Alexander James Hill as a director on 12 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of James Samuel Rushforth as a director on 12 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Jason Philip Baker as a director on 12 November 2019 | |
13 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-13
|