Advanced company searchLink opens in new window

GREY DOOR LIMITED

Company number 11512605

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
01 Aug 2022 AD01 Registered office address changed from 50 Brook Street London W1K 5DR England to 43 Upper Grosvenor Street London W1K 2NJ on 1 August 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
09 Feb 2022 AD01 Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HE United Kingdom to 50 Brook Street London W1K 5DR on 9 February 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Oct 2021 CH01 Director's details changed for Mr Stephen David Baron on 7 October 2021
07 Oct 2021 PSC04 Change of details for Mr Stephen David Baron as a person with significant control on 7 October 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
21 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
15 Aug 2018 PSC01 Notification of Stephen David Baron as a person with significant control on 13 August 2018
15 Aug 2018 AP01 Appointment of Mr Stephen David Baron as a director on 13 August 2018
15 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 15 August 2018
14 Aug 2018 TM01 Termination of appointment of Michael Duke as a director on 13 August 2018
13 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-13
  • GBP 1