GREYFOX CONSULTANCY LIMITED

04292214
THE CORNER HOUSE 2 HIGH STREET AYLESFORD ENGLAND ME20 7BG

Documents

Documents
Date Category Description Pages
08 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2024 accounts Annual Accounts 5 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2023 accounts Annual Accounts 5 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 5 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 accounts Annual Accounts 5 Buy now
23 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
14 Sep 2020 accounts Annual Accounts 5 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 4 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2018 officers Appointment of corporate secretary (Parfigroup Uk Limited) 2 Buy now
12 Aug 2018 accounts Annual Accounts 6 Buy now
14 May 2018 officers Termination of appointment of secretary (Perrys Secretaries Limited) 1 Buy now
16 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2017 accounts Annual Accounts 7 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2016 accounts Annual Accounts 7 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
30 Jul 2015 accounts Annual Accounts 7 Buy now
09 Oct 2014 annual-return Annual Return 4 Buy now
16 Aug 2014 accounts Annual Accounts 7 Buy now
24 Sep 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 accounts Annual Accounts 8 Buy now
25 Sep 2012 accounts Annual Accounts 7 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
26 Sep 2011 annual-return Annual Return 4 Buy now
11 Mar 2011 accounts Annual Accounts 8 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
25 Sep 2010 accounts Annual Accounts 8 Buy now
05 Mar 2010 officers Appointment of corporate secretary (Perrys Secretaries Limited) 2 Buy now
05 Mar 2010 officers Termination of appointment of secretary (Perrys Chartered Accountants) 1 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
26 Sep 2009 accounts Annual Accounts 7 Buy now
29 Jul 2009 officers Director's change of particulars / jacques meys / 23/07/2009 1 Buy now
16 Oct 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
06 Aug 2008 accounts Annual Accounts 7 Buy now
30 Oct 2007 annual-return Return made up to 24/09/07; full list of members 2 Buy now
14 Mar 2007 accounts Annual Accounts 8 Buy now
13 Nov 2006 annual-return Return made up to 24/09/06; full list of members 2 Buy now
19 Sep 2006 accounts Annual Accounts 8 Buy now
10 Nov 2005 annual-return Return made up to 24/09/05; full list of members 2 Buy now
10 Nov 2005 address Registered office changed on 10/11/05 from: 1ST floor 12 old bond street london W1S 4PW 1 Buy now
24 Oct 2005 accounts Annual Accounts 8 Buy now
12 Oct 2004 annual-return Return made up to 24/09/04; full list of members 5 Buy now
11 Oct 2004 officers Director's particulars changed 1 Buy now
05 Oct 2004 accounts Annual Accounts 8 Buy now
27 Oct 2003 annual-return Return made up to 24/09/03; full list of members 6 Buy now
13 May 2003 accounts Annual Accounts 1 Buy now
22 Nov 2002 annual-return Return made up to 24/09/02; full list of members 6 Buy now
18 Sep 2002 accounts Accounting reference date extended from 30/09/02 to 31/12/02 1 Buy now
12 Apr 2002 officers New director appointed 4 Buy now
12 Apr 2002 officers New secretary appointed 2 Buy now
12 Mar 2002 address Registered office changed on 12/03/02 from: ist floor 12 old bond street london W1X db 1 Buy now
19 Feb 2002 officers Secretary resigned 1 Buy now
19 Feb 2002 officers Director resigned 1 Buy now
08 Feb 2002 address Registered office changed on 08/02/02 from: 46A syon lane osterley middlesex TW7 5NQ 1 Buy now
24 Sep 2001 incorporation Incorporation Company 12 Buy now