Advanced company searchLink opens in new window

4-5 GRAYS INN SQUARE LIMITED

Company number 08685154

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)
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
16 Apr 2024 AA Unaudited abridged accounts made up to 30 September 2023
04 Jan 2024 PSC04 Change of details for Mr Timothy Derrick Straker Kc as a person with significant control on 15 December 2023
03 Jan 2024 CH01 Director's details changed for Mr Timothy Derrick Straker Kc on 3 January 2024
15 Dec 2023 CH01 Director's details changed for Mr Timothy Derrick Straker Qc on 15 December 2023
15 Dec 2023 PSC04 Change of details for Mr Timothy Derrick Straker Qc as a person with significant control on 15 December 2023
05 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
19 Apr 2023 PSC04 Change of details for Mr Timothy Derrick Straker Qc as a person with significant control on 19 April 2023
18 Nov 2022 AA Unaudited abridged accounts made up to 30 September 2022
11 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
27 May 2022 PSC04 Change of details for Mr Timothy Derrick Straker Qc as a person with significant control on 27 May 2022
27 May 2022 PSC04 Change of details for Mr Rupert Joseph Alexei Beloff as a person with significant control on 27 May 2022
14 Dec 2021 AA Unaudited abridged accounts made up to 30 September 2021
02 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
18 Dec 2020 AA Unaudited abridged accounts made up to 30 September 2020
03 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with updates
15 Oct 2019 AA Unaudited abridged accounts made up to 30 September 2019
25 Sep 2019 PSC01 Notification of Rupert Joseph Alexei Beloff as a person with significant control on 11 September 2019
25 Sep 2019 PSC04 Change of details for a person with significant control
24 Sep 2019 PSC04 Change of details for Mr Timothy Derrick Straker Qc as a person with significant control on 11 September 2019
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 2
24 Sep 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
24 Sep 2019 AP01 Appointment of Mr Rupert Joseph Alexei Beloff as a director on 11 September 2019
31 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with updates
05 Dec 2018 MR01 Registration of charge 086851540001, created on 4 December 2018