Advanced company searchLink opens in new window

GREY MATTER LEARNING LIMITED

Company number 06158047

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)
04 Feb 2021 AD01 Registered office address changed from 32B Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom to Switch House Suite B2, First Floor Northern Perimeter Road Bootle L30 7PT on 4 February 2021
04 Feb 2021 TM01 Termination of appointment of Sarah Marie Knapp as a director on 22 January 2021
04 Feb 2021 AP01 Appointment of Mrs Jayne Worthington as a director on 22 January 2021
04 Feb 2021 TM02 Termination of appointment of Sarah Marie Knapp as a secretary on 22 January 2021
04 Feb 2021 TM01 Termination of appointment of Katherine Jane Gardner as a director on 22 January 2021
04 Feb 2021 AP01 Appointment of Mr Eammon Price as a director on 22 January 2021
04 Feb 2021 MR01 Registration of charge 061580470001, created on 22 January 2021
16 Dec 2020 PSC04 Change of details for Ms Katherine Jane Gardner as a person with significant control on 10 March 2020
16 Dec 2020 PSC04 Change of details for Mrs Sarah Marie Knapp as a person with significant control on 10 March 2020
30 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 17 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 05/03/2021 capital and shareholder information.
13 Mar 2020 TM01 Termination of appointment of Piers Norman George Storey as a director on 10 March 2020
13 Mar 2020 PSC07 Cessation of Piers Norman George Storey as a person with significant control on 10 March 2020
22 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on capital and shareholder information.
28 Aug 2019 AA Micro company accounts made up to 31 March 2019
03 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-31
11 Dec 2018 SH03 Purchase of own shares.
01 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Nov 2018 AP01 Appointment of Ms Katherine Jane Gardner as a director on 1 November 2018
09 Nov 2018 TM01 Termination of appointment of Simon Philip Kartar as a director on 6 November 2018
09 Nov 2018 PSC01 Notification of Katherine Jane Gardner as a person with significant control on 1 November 2018
09 Nov 2018 PSC07 Cessation of Alexander Paul Brian Knapp as a person with significant control on 1 November 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 05/03/2021 capital and shareholder information.
06 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-03