Advanced company searchLink opens in new window

GREYINSIGHTS LTD

Company number 11567826

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)
12 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
12 Mar 2024 PSC01 Notification of Olanrewaju Akintayo as a person with significant control on 16 June 2022
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Apr 2023 AD01 Registered office address changed from 51 Bradgate Cuffley Potters Bar EN6 4RP England to Office Suite 216 Sopers Road Cuffley Potters Bar EN6 4RY on 27 April 2023
27 Mar 2023 AD01 Registered office address changed from Office Suite 216 - Cuffley Place Sopers Road Cuffley Potters Bar EN6 4RY England to 51 Bradgate Cuffley Potters Bar EN6 4RP on 27 March 2023
27 Mar 2023 AD01 Registered office address changed from Office Suite 216 - Cuffley Place Sopers Road Cuffley Potters Bar EN6 4SG England to Office Suite 216 - Cuffley Place Sopers Road Cuffley Potters Bar EN6 4RY on 27 March 2023
10 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
08 Dec 2022 AD01 Registered office address changed from 51 Bradgate Cuffley Potters Bar EN6 4RP England to Office Suite 216 - Cuffley Place Sopers Road Cuffley Potters Bar EN6 4SG on 8 December 2022
05 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 22 February 2022
16 Jun 2022 AP01 Appointment of Mr Olanrewaju Tajudeen Akintayo as a director on 16 June 2022
13 Jun 2022 TM01 Termination of appointment of Isaac Musiwa Moyo as a director on 1 June 2022
24 Feb 2022 AP01 Appointment of Mr Isaac Musiwa Moyo as a director on 24 February 2022
24 Feb 2022 TM01 Termination of appointment of Isaac Musiwa Moyo as a director on 24 February 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 05/08/2022
22 Feb 2022 AP01 Appointment of Mr Isaac Musiwa Moyo as a director on 20 February 2022
13 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
13 Jan 2022 AA Total exemption full accounts made up to 30 September 2020
16 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
15 Nov 2021 AD01 Registered office address changed from 212 Plomer Avenue Hoddesdon EN11 9FS United Kingdom to 51 Bradgate Cuffley Potters Bar EN6 4RP on 15 November 2021
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2021 CS01 Confirmation statement made on 12 September 2020 with no updates
20 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-19
04 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
18 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with no updates