Advanced company searchLink opens in new window

GREYFOX PRINT LIMITED

Company number 12546843

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)
26 Jan 2025 AA Micro company accounts made up to 30 April 2024
03 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Oct 2023 AD01 Registered office address changed from 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT England to 11a Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on 27 October 2023
17 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
17 Apr 2023 PSC04 Change of details for Mr Niall Dawkins as a person with significant control on 17 April 2023
17 Apr 2023 PSC04 Change of details for Mrs Charlotte Dawkins as a person with significant control on 17 April 2023
16 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
06 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
28 Oct 2021 AD01 Registered office address changed from 5 Eastern Avenue Burton-on-Trent DE13 0AT England to 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from 16 Eastgate Business Centre Eastern Avenue Burton on Trent DE13 0AT England to 5 Eastern Avenue Burton-on-Trent DE13 0AT on 28 October 2021
19 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
19 Apr 2021 CH01 Director's details changed for Ms Charlotte Lievesley on 3 April 2020
14 Apr 2021 PSC04 Change of details for Ms Charlotte Lievesley as a person with significant control on 3 April 2020
03 Apr 2020 PSC07 Cessation of Daniel Dunning-Cole as a person with significant control on 3 April 2020
03 Apr 2020 TM01 Termination of appointment of Daniel Dunning-Cole as a director on 3 April 2020
03 Apr 2020 PSC01 Notification of Niall Dawkins as a person with significant control on 3 April 2020
03 Apr 2020 PSC01 Notification of Charlotte Lievesley as a person with significant control on 3 April 2020
03 Apr 2020 AP01 Appointment of Mr Niall Dawkins as a director on 3 April 2020
03 Apr 2020 AP01 Appointment of Ms Charlotte Lievesley as a director on 3 April 2020
03 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-03
  • GBP 1