Advanced company searchLink opens in new window

GREY MATTER APPAREL LTD

Company number 11595618

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)
28 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
24 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
20 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Jan 2022 AD01 Registered office address changed from Willey Farm Willey Farm Chamber Lane Farnham Surrey GU10 5ES United Kingdom to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 22 January 2022
10 Jan 2022 CS01 Confirmation statement made on 11 November 2021 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
26 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
18 May 2020 AA Total exemption full accounts made up to 30 September 2019
16 Mar 2020 PSC04 Change of details for Mr Byron Donovan as a person with significant control on 18 September 2019
13 Mar 2020 PSC01 Notification of Luke Joseph Oisin Hackett as a person with significant control on 18 September 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
03 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 100
24 Oct 2019 PSC04 Change of details for Mr Byron Donovan as a person with significant control on 24 October 2019
03 Oct 2019 AD01 Registered office address changed from Willey Farm Chamber Lane Farnham Surrey GU10 5ES England to Willey Farm Willey Farm Chamber Lane Farnham Surrey GU10 5ES on 3 October 2019
02 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
19 Sep 2019 AP01 Appointment of Mr Edward Hamer as a director on 19 September 2019
19 Sep 2019 CH01 Director's details changed for Mr Byron Donovan on 19 September 2019
18 Sep 2019 AP01 Appointment of Mr Luke Joseph Oisin Hackett as a director on 18 September 2019
10 Sep 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Willey Farm Chamber Lane Farnham Surrey GU10 5ES on 10 September 2019
29 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted