Advanced company searchLink opens in new window

GREASY KULTURE LIMITED

Company number 09700721

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)
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