Advanced company searchLink opens in new window

GREY CIRCLES LIMITED

Company number 10050436

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
13 Nov 2023 AD01 Registered office address changed from Unit 3 the Space Place Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8RG England to Higher Upcott Chudleigh Newton Abbot TQ13 0DN on 13 November 2023
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
31 May 2022 PSC04 Change of details for Mr Robert David Cocks as a person with significant control on 31 May 2022
31 May 2022 TM01 Termination of appointment of Alastair John Ross as a director on 31 May 2022
31 May 2022 PSC07 Cessation of Alastair John Ross as a person with significant control on 31 May 2022
31 May 2022 AD01 Registered office address changed from Unit 3 Springwater Business Park Station Road Whittlesey PE7 2EU England to Unit 3 the Space Place Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8RG on 31 May 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
03 Dec 2019 PSC04 Change of details for Mr Alastair John Ross as a person with significant control on 19 November 2019
03 Dec 2019 AP01 Appointment of Mr Robert David Cocks as a director on 19 November 2019
03 Dec 2019 PSC01 Notification of Robert David Cocks as a person with significant control on 19 November 2019
18 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
08 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
08 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-08
  • GBP 1