Advanced company searchLink opens in new window

GREYHOUND BOX LIMITED

Company number 02651919

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)
18 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
17 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
31 Jan 2022 PSC02 Notification of Gbp Holdings Limited as a person with significant control on 31 January 2022
11 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
22 May 2021 AA Total exemption full accounts made up to 31 March 2021
07 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 026519190007
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
19 Sep 2018 MR01 Registration of charge 026519190008, created on 13 September 2018
09 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
11 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
17 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
02 Aug 2017 MR04 Satisfaction of charge 026519190006 in full
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
05 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
16 Jul 2015 MR01 Registration of charge 026519190007, created on 3 July 2015
09 Jul 2015 TM01 Termination of appointment of Ian Paul Jenner as a director on 3 July 2015
09 Jul 2015 TM01 Termination of appointment of Karen Jane Jenner as a director on 3 July 2015