Advanced company searchLink opens in new window

GREY MATTER LEARNING LIMITED

Company number 06158047

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)
27 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
27 Apr 2023 PSC07 Cessation of Progress Group Holdings Limited as a person with significant control on 14 April 2023
27 Apr 2023 PSC02 Notification of Project Nicko Holdings Limited as a person with significant control on 14 April 2023
20 Mar 2023 AA01 Current accounting period extended from 31 March 2023 to 31 July 2023
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 17 April 2021 with updates
16 Mar 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 10 October 2018
05 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 10 October 2019
05 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 17 April 2020
02 Mar 2021 SH06 Cancellation of shares. Statement of capital on 7 November 2018
  • GBP 140
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 6 November 2018
  • GBP 155
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 150
02 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2021 SH06 Cancellation of shares. Statement of capital on 18 January 2021
  • GBP 90
23 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Feb 2021 MA Memorandum and Articles of Association
16 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2021 PSC02 Notification of Progress Group Holdings Limited as a person with significant control on 22 January 2021
04 Feb 2021 PSC07 Cessation of Katherine Jane Gardner as a person with significant control on 22 January 2021
04 Feb 2021 PSC07 Cessation of Sarah Marie Knapp as a person with significant control on 22 January 2021
04 Feb 2021 AD01 Registered office address changed from 32B Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom to Switch House Suite B2, First Floor Northern Perimeter Road Bootle L30 7PT on 4 February 2021
04 Feb 2021 TM01 Termination of appointment of Sarah Marie Knapp as a director on 22 January 2021