Advanced company searchLink opens in new window

GREY MATTER (ONLINE SOLUTIONS) LIMITED

Company number 11953471

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)
24 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
13 Feb 2024 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
11 Feb 2022 TM01 Termination of appointment of Gary David Edgley as a director on 11 February 2022
29 Sep 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
31 Jul 2020 PSC04 Change of details for Mr Gary David Edgley as a person with significant control on 31 July 2020
31 Jul 2020 CH01 Director's details changed for Mr Gary David Edgley on 31 July 2020
24 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Jul 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
23 Apr 2019 PSC04 Change of details for Mr Gary David Edgley as a person with significant control on 23 April 2019
23 Apr 2019 CH01 Director's details changed for Mr Gary David Edgley on 23 April 2019
23 Apr 2019 PSC04 Change of details for Mrs Carrie Susan Haime as a person with significant control on 23 April 2019
23 Apr 2019 CH01 Director's details changed for Mrs Carrie Susan Haime on 23 April 2019
23 Apr 2019 PSC04 Change of details for Mr Gary Steven Haime as a person with significant control on 23 April 2019
23 Apr 2019 CH01 Director's details changed for Mr Gary Steven Haime on 23 April 2019
23 Apr 2019 AD01 Registered office address changed from Exchange House Thorpe Road Longthorpe Wisbech Cambridgeshire PE13 1RA United Kingdom to Exchange Square Wisbech Cambridgeshire PE13 1RA on 23 April 2019
18 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-18
  • GBP 100