- Company Overview for GREY LEMON LTD (12319094)
- Filing history for GREY LEMON LTD (12319094)
- People for GREY LEMON LTD (12319094)
- More for GREY LEMON LTD (12319094)
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
|
|
14 Jan 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 December 2020 | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-18
|