Advanced company searchLink opens in new window

GILLY GRAY LTD

Company number 04914341

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)
01 Jan 2024 AA Micro company accounts made up to 30 September 2023
02 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
04 Feb 2023 AA Micro company accounts made up to 30 September 2022
06 Nov 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
16 Apr 2022 AA Micro company accounts made up to 30 September 2021
08 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
01 Nov 2021 AD01 Registered office address changed from 2 Minehead Road London SW16 2AW to 25 Douglas Road Douglas Road Parkstone Poole BH12 2AU on 1 November 2021
06 Dec 2020 AA Micro company accounts made up to 30 September 2020
04 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
16 Oct 2017 AA Unaudited abridged accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
04 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 101
27 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
16 Jun 2014 CERTNM Company name changed teaching networks LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
  • NM01 ‐ Change of name by resolution
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Jun 2014 TM01 Termination of appointment of Freya Marshall as a director
21 Dec 2013 AD01 Registered office address changed from 2 Hayes Hill Road Bromley BR2 7HT England on 21 December 2013