Advanced company searchLink opens in new window

GREYFRIARS ACQUISITIONS LIMITED

Company number 13304080

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)
17 Oct 2024 SH19 Statement of capital on 17 October 2024
  • GBP 220,002.00
17 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 09/10/2024
17 Oct 2024 CAP-SS Solvency Statement dated 08/10/24
17 Oct 2024 SH20 Statement by Directors
17 Oct 2024 TM01 Termination of appointment of David Benjamin Fuller as a director on 9 October 2024
17 Oct 2024 AP01 Appointment of Mr Neil Smith as a director on 9 October 2024
03 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
04 Mar 2024 AA Full accounts made up to 31 December 2022
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
03 Mar 2023 TM01 Termination of appointment of Simon Howard Ball as a director on 7 February 2023
03 Mar 2023 AP01 Appointment of Ms Emily Jayne Harris as a director on 7 February 2023
30 Jan 2023 AA Full accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
22 Feb 2022 MR01 Registration of charge 133040800001, created on 18 February 2022
18 Jan 2022 MA Memorandum and Articles of Association
24 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Nov 2021 SH02 Sub-division of shares on 3 September 2021
18 Nov 2021 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 5 November 2021
18 Nov 2021 TM02 Termination of appointment of Belasko Uk Limited as a secretary on 5 November 2021
18 Nov 2021 AD01 Registered office address changed from Desklodge Belvedere House Basing View Basingstoke RG21 4HG United Kingdom to 5 New Street Square London EC4A 3TW on 18 November 2021
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 220,002
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 220,001
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 216,001
21 Sep 2021 AP01 Appointment of David Benjamin Fuller as a director on 3 September 2021
20 Sep 2021 CH01 Director's details changed for Mr Simon Howard Ball on 20 September 2021