Advanced company searchLink opens in new window

GRAYSTONE ACTION SPORTS LIMITED

Company number 08146548

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)
05 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 183.34858
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 3 January 2023
  • GBP 183.22858
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
16 Sep 2022 TM02 Termination of appointment of External Officer Limited as a secretary on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 47 Brunel Avenue Salford M5 4BE on 16 September 2022
12 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
25 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 181.22858
28 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 180.7938
27 May 2021 SH01 Statement of capital following an allotment of shares on 11 April 2021
  • GBP 173.75037
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 171.36941
03 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
03 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
02 Dec 2019 CH01 Director's details changed for Mr Benjamin Thomas Livingstone on 8 November 2019
02 Dec 2019 PSC04 Change of details for Mr Benjamin Thomas Livingstone as a person with significant control on 8 November 2019
06 Nov 2019 AD01 Registered office address changed from 21 Albert Street Fleet Hampshire GU51 3RL to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 6 November 2019
06 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 168.98845
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 166.74126