Advanced company searchLink opens in new window

GRE FINANCE LIMITED

Company number 12632382

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)
27 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Sep 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
22 Apr 2022 PSC05 Change of details for General Real Estate Limited as a person with significant control on 8 April 2022
31 Mar 2022 MA Memorandum and Articles of Association
31 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2022 PSC01 Notification of Michael Simon Mirelman as a person with significant control on 22 March 2022
24 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
24 Mar 2022 PSC02 Notification of General Real Estate Limited as a person with significant control on 22 March 2022
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 10
24 Mar 2022 PSC07 Cessation of A.S.K. Partners Limited as a person with significant control on 22 March 2022
24 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
14 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
31 Aug 2021 CH01 Director's details changed for Mr Daniel Benton on 12 August 2021
16 Jun 2021 PSC02 Notification of A.S.K. Partners Limited as a person with significant control on 20 May 2021
16 Jun 2021 PSC07 Cessation of Michael Simon Mirelman as a person with significant control on 20 May 2021
16 Jun 2021 PSC07 Cessation of Daniel Benton as a person with significant control on 20 May 2021
08 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2021 MA Memorandum and Articles of Association
08 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
06 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
29 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-29
  • GBP 1