Advanced company searchLink opens in new window

GRAYPEN GROUP CYMRU LIMITED

Company number 10338785

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)
17 May 2024 AA Group of companies' accounts made up to 31 October 2023
30 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
11 Jul 2023 AA Group of companies' accounts made up to 31 October 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
21 Jun 2022 AA Group of companies' accounts made up to 31 October 2021
29 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
19 Jul 2021 AA Accounts for a small company made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
03 Mar 2020 AA Accounts for a small company made up to 31 October 2019
19 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
12 Jun 2019 PSC04 Change of details for Mr Simon John Coghlan as a person with significant control on 23 November 2017
14 May 2019 AA Accounts for a small company made up to 31 October 2018
29 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
16 May 2018 AA Accounts for a small company made up to 31 October 2017
07 Dec 2017 AA01 Previous accounting period extended from 31 August 2017 to 31 October 2017
24 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
24 Aug 2017 PSC01 Notification of Philip Daniel Johnson as a person with significant control on 30 September 2016
29 Mar 2017 CH01 Director's details changed for Mr Philip Daniel Johnson on 29 March 2017
29 Mar 2017 CH01 Director's details changed for Mr Simon John Coghlan on 29 March 2017
21 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-15
30 Nov 2016 CONNOT Change of name notice
18 Nov 2016 AD01 Registered office address changed from The Bridge One Graypen Way Queens Road Immingham Lincolnshire DN40 1QN to The Old Customs House Alexandra Dock Newport NP20 2NP on 18 November 2016
14 Nov 2016 AP03 Appointment of Mr Lee Hutchinson as a secretary on 1 November 2016
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 66,670