GRAYSON + CO. LTD.

Suite 318 The Kinetic Centre Suite 318 The Kinetic Centre, Elstree, Borehamwood, WD6 4PJ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10907649
CategoryPrivate Limited Company
Incorporated09 Aug 2017
Age6 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

GRAYSON + CO. LTD. is an active private limited company with number 10907649. It was incorporated 6 years, 9 months, 23 days ago, on 09 August 2017. The company address is Suite 318 The Kinetic Centre Suite 318 The Kinetic Centre, Elstree, Borehamwood, WD6 4PJ, Hertfordshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-02

Old address: Office 108 the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom

New address: Suite 318 the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elspeth Barbara Grayson

Change date: 2022-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Old address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom

Change date: 2021-03-23

New address: Office 108 the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Nikki Kathryn Munro Quitmann

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elspeth Barbara Grayson

Change date: 2018-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nikki Kathryn Munro Quitmann

Change date: 2018-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-23

Officer name: Mrs Nikki Kathryn Munro Quitmann

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2018

Action Date: 23 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-23

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-23

Officer name: Mrs Nikki Kathryn Munro Quitmann

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-23

Psc name: Elspeth Barbara Grayson

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Patrick Tristram Finucane Grayson

Change date: 2018-07-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elspeth Barbara Grayson

Change date: 2018-07-23

Documents

View document PDF

Incorporation company

Date: 09 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMERON WARD LTD

3 PROSPECT PLACE,BISHOP AUCKLAND,DL13 4JW

Number:09427004
Status:ACTIVE
Category:Private Limited Company

F.B. MERCER LIMITED

UNITS 2 - 4 CUNNINGHAM COURT,BLACKBURN,BB1 2QX

Number:00842661
Status:ACTIVE
Category:Private Limited Company

FSH CONSULTANCY LTD

15 CONEY CLOSE HATFIELD,HATFIELD,AL10 8PR

Number:08050866
Status:ACTIVE
Category:Private Limited Company

NEMETH INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07550249
Status:ACTIVE
Category:Private Limited Company

PBM PLASTIC EXTRUSIONS LIMITED

22 GANDER LANE,CHESTERFIELD,S43 4PZ

Number:08291022
Status:LIQUIDATION
Category:Private Limited Company

ROTOR ADVENTURES LTD

7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH

Number:11333598
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source