- Company Overview for GREASY KULTURE LIMITED (09700721)
- Filing history for GREASY KULTURE LIMITED (09700721)
- People for GREASY KULTURE LIMITED (09700721)
- More for GREASY KULTURE LIMITED (09700721)
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) |
---|---|---|---|
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
08 Dec 2021 | AD01 | Registered office address changed from Unit 5 Prospect Park Thirsk Road Easingwold York North Yorkshire YO61 3HL United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 8 December 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Apr 2020 | AD01 | Registered office address changed from Unit 5 Propect Park Thirsk Road Easingwold, York North Yorkshire YO61 3HL United Kingdom to Unit 5 Prospect Park Thirsk Road Easingwold York North Yorkshire YO61 3HL on 30 April 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
27 Nov 2018 | CH01 | Director's details changed for Mr David Guy Bolton on 23 November 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
19 Nov 2017 | PSC07 | Cessation of Allies Limited as a person with significant control on 31 October 2017 | |
19 Nov 2017 | AD01 | Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to Unit 5 Propect Park Thirsk Road Easingwold, York North Yorkshire YO61 3HL on 19 November 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Ryan Steven Atkins as a director on 17 October 2017 | |
17 Sep 2017 | PSC05 | Change of details for Allies Limited as a person with significant control on 1 September 2017 | |
17 Sep 2017 | AD01 | Registered office address changed from Atkinsons the Innovation Centre Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 17 September 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
20 Mar 2017 | CH01 | Director's details changed for Mr Ryan Steven Atkins on 20 March 2017 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |