Advanced company searchLink opens in new window

GREYLIST TRACE LIMITED

Company number 11008554

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)
22 Apr 2024 AD01 Registered office address changed from Unit S3 Chippinghouse Road Sheffield S8 0ZF England to 57 Chippinghouse Road, Unit S3 57 Chippinghouse Road Unit S3 Sheffield S8 0ZF on 22 April 2024
17 Apr 2024 AD01 Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to Unit S3 Chippinghouse Road Sheffield S8 0ZF on 17 April 2024
22 Jan 2024 TM01 Termination of appointment of Ian Warwick as a director on 22 January 2024
22 Jan 2024 AP02 Appointment of Deepbridge Ned Limited as a director on 22 January 2024
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
20 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
03 Jul 2023 TM01 Termination of appointment of Robert William Duffield as a director on 30 June 2023
25 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
30 Jul 2022 AD01 Registered office address changed from No. 1 Royal Exchange Avenue London EC3V 3LT England to 32 Threadneedle Street London EC2R 8AY on 30 July 2022
10 May 2022 AA Total exemption full accounts made up to 31 October 2021
17 Nov 2021 AD01 Registered office address changed from Suite S3 57 Chippinghouse Road Sheffield S8 0ZF England to No. 1 Royal Exchange Avenue London EC3V 3LT on 17 November 2021
06 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
01 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
11 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
22 Dec 2019 PSC08 Notification of a person with significant control statement
04 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
14 Sep 2019 PSC07 Cessation of Robert William Duffield as a person with significant control on 1 September 2019
14 Sep 2019 PSC07 Cessation of Nigel Anthony Nicholson as a person with significant control on 1 September 2019
14 Sep 2019 AD01 Registered office address changed from Suite F5 57 Chippinghouse Road Sheffield S8 0ZF England to Suite S3 57 Chippinghouse Road Sheffield S8 0ZF on 14 September 2019
21 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
29 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with updates
11 Sep 2018 AP01 Appointment of Mr Ian Warwick as a director on 11 September 2018
15 Aug 2018 AD01 Registered office address changed from 18 Whitcome Mews Richmond Surrey TW9 4BT England to Suite F5 57 Chippinghouse Road Sheffield S8 0ZF on 15 August 2018
30 May 2018 AP01 Appointment of Mr John William Aysh Fleming as a director on 25 May 2018