- Company Overview for GREY MATTER APPAREL LTD (11595618)
- Filing history for GREY MATTER APPAREL LTD (11595618)
- People for GREY MATTER APPAREL LTD (11595618)
- More for GREY MATTER APPAREL LTD (11595618)
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
|
|
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
|