Advanced company searchLink opens in new window

GREY LEMON LTD

Company number 12319094

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)
30 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
05 Dec 2023 AD01 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to 76 Haw Lane Bledlow Ridge High Wycombe HP14 4JH on 5 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 9 November 2022 with updates
23 Jun 2022 PSC04 Change of details for Ms Rhonda Lucy Curliss as a person with significant control on 22 June 2022
22 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 December 2021
16 Nov 2021 PSC04 Change of details for Ms Rhonda Lucy Curliss as a person with significant control on 15 November 2021
15 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
15 Nov 2021 CH01 Director's details changed for Ms Victoria Lynne Firth on 15 November 2021
15 Nov 2021 CH01 Director's details changed for Ms Rhonda Lucy Curliss on 15 November 2021
15 Nov 2021 PSC04 Change of details for Ms Victoria Lynne Firth as a person with significant control on 15 November 2021
01 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
03 Mar 2021 AA01 Previous accounting period shortened from 31 December 2020 to 31 July 2020
12 Feb 2021 AD01 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom to 46-54 High Street Ingatestone Essex CM4 9DW on 12 February 2021
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
09 Nov 2020 PSC01 Notification of Rhonda Lucy Curliss as a person with significant control on 9 November 2020
09 Nov 2020 PSC04 Change of details for Ms Victoria Lynne Firth as a person with significant control on 9 November 2020
30 Sep 2020 AP01 Appointment of Ms Rhonda Lucy Curliss as a director on 1 August 2020
12 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
14 Jan 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
25 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
18 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-18
  • GBP 100