Advanced company searchLink opens in new window

GREY MATTERS TRADING AND CONSULTANCY LIMITED

Company number 13043149

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)
06 Mar 2024 AD01 Registered office address changed from 1a Elmside Road Wembley HA9 8JB England to Elizabeth House 28 Baddow Road Chelmsford CM2 0DG on 6 March 2024
07 Aug 2023 PSC05 Change of details for Grey Matters General Trading L.L.C (License No 607116) Uae as a person with significant control on 21 July 2023
07 Aug 2023 PSC01 Notification of Wassim Farah as a person with significant control on 21 July 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
07 Aug 2023 AP01 Appointment of Mr Wassim Farah as a director on 21 July 2023
07 Aug 2023 PSC07 Cessation of Rabih El Fakih as a person with significant control on 21 July 2023
07 Aug 2023 TM01 Termination of appointment of Rabih El Fakih as a director on 21 July 2023
06 Aug 2023 AD01 Registered office address changed from 5-6 Grays Brewery Yard Springfield Road Chelmsford CM2 6QR England to 1a Elmside Road Wembley HA9 8JB on 6 August 2023
04 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
04 Jul 2023 PSC02 Notification of Grey Matters General Trading L.L.C (License No 607116) Uae as a person with significant control on 25 November 2020
04 Jul 2023 PSC04 Change of details for Mr Rabih El Fakih as a person with significant control on 25 November 2020
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
07 Nov 2022 AD01 Registered office address changed from 1 Bond Street Chelmsford Essex CM1 1GD United Kingdom to 5-6 Grays Brewery Yard Springfield Road Chelmsford CM2 6QR on 7 November 2022
02 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
28 Mar 2022 AD01 Registered office address changed from 337 Forest Road London E17 5JR England to 1 Bond Street Chelmsford Essex CM1 1GD on 28 March 2022
10 Nov 2021 AD01 Registered office address changed from 55 Wickfield Ash Chelmsford Essex CM1 4UT to 337 Forest Road London E17 5JR on 10 November 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
15 Apr 2021 AD01 Registered office address changed from 8a Rutland Street London SW7 1EH England to 55 Wickfield Ash Chelmsford Essex CM1 4UT on 15 April 2021
25 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted