GRESHAM RESEARCH INVESTMENTS & TRADING LIMITED
Company number 07676062
- Company Overview for GRESHAM RESEARCH INVESTMENTS & TRADING LIMITED (07676062)
- Filing history for GRESHAM RESEARCH INVESTMENTS & TRADING LIMITED (07676062)
- People for GRESHAM RESEARCH INVESTMENTS & TRADING LIMITED (07676062)
- More for GRESHAM RESEARCH INVESTMENTS & TRADING LIMITED (07676062)
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) |
---|---|---|---|
13 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
16 Sep 2024 | PSC04 | Change of details for Mrs Ann Bernadette O'leary as a person with significant control on 2 September 2024 | |
16 Sep 2024 | PSC07 | Cessation of William Stephen O'leary as a person with significant control on 2 September 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of William Stephen O'leary as a director on 11 July 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
06 Jun 2022 | AP01 | Appointment of Mrs Ann Bernadette O'leary as a director on 6 June 2022 | |
28 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Nov 2021 | RP04AP01 | Second filing for the appointment of Mr Daren Stephen O'leary as a director | |
02 Sep 2021 | TM01 | Termination of appointment of Jonathan Laurence Stanley De Courcy-Ireland as a director on 2 September 2021 | |
02 Sep 2021 | AP01 |
Appointment of Mr Daren Stephen O'leary as a director on 2 September 2021
|
|
02 Sep 2021 | CH01 | Director's details changed for Mr William Stephen O'leary on 2 September 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from The Glassmill 1 Battersea Bridge Road London SW11 3BZ to Rose Lodge Lookers Lane Saltwood Kent CT21 5HW on 2 September 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
12 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
04 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
10 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 |