Advanced company searchLink opens in new window

GREBOT DONNELLY LTD

Company number 04725222

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)
18 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
10 Jun 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
11 Apr 2022 CERTNM Company name changed grebot donnelly associates LIMITED\certificate issued on 11/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-04
18 Jun 2021 CS01 Confirmation statement made on 7 April 2021 with updates
26 May 2021 AA Total exemption full accounts made up to 28 February 2021
25 Aug 2020 CS01 Confirmation statement made on 7 April 2020 with updates
10 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
09 Aug 2019 MR04 Satisfaction of charge 047252220001 in full
09 Aug 2019 MR04 Satisfaction of charge 047252220003 in full
19 Jul 2019 PSC01 Notification of Anthony Lino Rapacioli as a person with significant control on 9 July 2019
19 Jul 2019 PSC01 Notification of Aimee Kathryn Monteith as a person with significant control on 9 July 2019
19 Jul 2019 AA Accounts for a small company made up to 28 February 2018
18 Jul 2019 CH01 Director's details changed for Mr Anthony Lino Rapacioli on 16 July 2019
18 Jul 2019 CH01 Director's details changed for Mr Anthony Lino Rapacioli on 8 July 2019
18 Jul 2019 MR04 Satisfaction of charge 047252220002 in full
17 Jul 2019 AD01 Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU United Kingdom to Suite 4, First Floor Millennium House Eden Street Kingston upon Thames KT1 1BL on 17 July 2019
10 Jul 2019 AP01 Appointment of Mrs Aimee Kathryn Monteith as a director on 9 July 2019
10 Jul 2019 PSC07 Cessation of Paperhat Group Limited as a person with significant control on 8 July 2019
10 Jul 2019 TM01 Termination of appointment of Timothy James Peppiatt as a director on 1 October 2018