- Company Overview for GREYFOX PRINT LIMITED (12546843)
- Filing history for GREYFOX PRINT LIMITED (12546843)
- People for GREYFOX PRINT LIMITED (12546843)
- More for GREYFOX PRINT LIMITED (12546843)
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
|