Advanced company searchLink opens in new window

GRIM CONSULTING LIMITED

Company number 05556587

Filter by category

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 Feb 2024 AA Micro company accounts made up to 30 September 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
18 May 2023 AA Micro company accounts made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 September 2021
09 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
06 Apr 2020 AA Micro company accounts made up to 30 September 2019
10 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
30 Aug 2018 AD01 Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 30 August 2018
30 May 2018 AA Micro company accounts made up to 30 September 2017
08 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
08 Sep 2017 PSC04 Change of details for Mrs Susan Joyce Grimditch as a person with significant control on 6 April 2016
03 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Nov 2016 CS01 Confirmation statement made on 7 September 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Nov 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
13 Nov 2015 CH01 Director's details changed for Mr Mark Grimditch on 1 October 2009
13 Nov 2015 TM02 Termination of appointment of Regency Registrars Limited as a secretary on 31 August 2015
02 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Nov 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
16 May 2014 AA Total exemption small company accounts made up to 30 September 2013