- Company Overview for GRIM CONSULTING LIMITED (05556587)
- Filing history for GRIM CONSULTING LIMITED (05556587)
- People for GRIM CONSULTING LIMITED (05556587)
- More for GRIM CONSULTING LIMITED (05556587)
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
|
|
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
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |