-
GREY MATTER LEARNING LIMITED - Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, L30 7PT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06158047
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Switch House Suite B2, First Floor
- Northern Perimeter Road
- Bootle
- L30 7PT
- England Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, L30 7PT, England UK
Management
- Geschäftsführung
- PRICE, Eammon
- WORTHINGTON, Jayne
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.03.2007
- Alter der Firma 2007-03-14 17 Jahre
- SIC/NACE
- 62090
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- -
- Project Nicko Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- THE GREY MATTER GROUP LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-04-30
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2013-03-14
- Jahresmeldung
- Fälligkeit: 2024-05-01
- Letzte Einreichung: 2023-04-17
-
GREY MATTER LEARNING LIMITED Firmenbeschreibung
- GREY MATTER LEARNING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06158047. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.03.2007 registriert. GREY MATTER LEARNING LIMITED hat Ihre Tätigkeit zuvor unter dem Namen THE GREY MATTER GROUP LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62090" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.03.2013.Die Firma kann schriftlich über Switch House Suite B2, First Floor erreicht werden.
Jetzt sichern GREY MATTER LEARNING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Grey Matter Learning Limited - Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, L30 7PT, Grossbritannien
- 2007-03-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GREY MATTER LEARNING LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
notification-of-a-person-with-significant-control (2023-04-27) - PSC02
-
cessation-of-a-person-with-significant-control (2023-04-27) - PSC07
-
confirmation-statement-with-updates (2023-04-27) - CS01
-
change-account-reference-date-company-current-extended (2023-03-20) - AA01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-28) - CS01
-
accounts-with-accounts-type-small (2022-12-22) - AA
keyboard_arrow_right 2021
-
capital-cancellation-shares (2021-03-02) - SH06
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-04) - AD01
-
cessation-of-a-person-with-significant-control (2021-02-04) - PSC07
-
appoint-person-director-company-with-name-date (2021-02-04) - AP01
-
termination-secretary-company-with-name-termination-date (2021-02-04) - TM02
-
termination-director-company-with-name-termination-date (2021-02-04) - TM01
-
capital-allotment-shares (2021-03-02) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-04) - MR01
-
notification-of-a-person-with-significant-control (2021-02-04) - PSC02
-
capital-cancellation-shares (2021-02-23) - SH06
-
capital-return-purchase-own-shares (2021-02-23) - SH03
-
memorandum-articles (2021-02-16) - MA
-
resolution (2021-02-16) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-06-14) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-03-05) - RP04CS01
-
resolution (2021-03-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
-
resolution (2021-03-02) - RESOLUTIONS
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-12-16) - PSC04
-
capital-return-purchase-own-shares (2020-09-30) - SH03
-
accounts-with-accounts-type-total-exemption-full (2020-07-16) - AA
-
confirmation-statement-with-updates (2020-07-15) - CS01
-
termination-director-company-with-name-termination-date (2020-03-13) - TM01
-
cessation-of-a-person-with-significant-control (2020-03-13) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-22) - CS01
-
accounts-with-accounts-type-micro-entity (2019-08-28) - AA
-
resolution (2019-06-03) - RESOLUTIONS
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-11-09) - AP01
-
termination-director-company-with-name-termination-date (2018-07-02) - TM01
-
termination-director-company-with-name-termination-date (2018-11-09) - TM01
-
notification-of-a-person-with-significant-control (2018-11-09) - PSC01
-
cessation-of-a-person-with-significant-control (2018-11-09) - PSC07
-
confirmation-statement-with-updates (2018-10-10) - CS01
-
resolution (2018-08-06) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-03-14) - CS01
-
capital-return-purchase-own-shares (2018-12-11) - SH03
-
accounts-with-accounts-type-micro-entity (2018-12-01) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-06) - AD01
-
confirmation-statement-with-updates (2017-04-06) - CS01
-
accounts-with-accounts-type-micro-entity (2017-11-08) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-24) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-03-21) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-25) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-19) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-24) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-11-17) - AP01
-
appoint-person-secretary-company-with-name (2010-11-16) - AP03
-
termination-secretary-company-with-name (2010-11-16) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-11-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-15) - AR01
-
change-person-director-company-with-change-date (2010-03-15) - CH01
keyboard_arrow_right 2009
-
legacy (2009-04-01) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-07-13) - AA
-
legacy (2009-04-01) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-21) - AA
-
legacy (2008-03-20) - 363a
-
legacy (2008-03-20) - 190
-
legacy (2008-03-20) - 353
-
legacy (2008-03-20) - 287
keyboard_arrow_right 2007
-
incorporation-company (2007-03-14) - NEWINC