Advanced company searchLink opens in new window

GRASSROOT WORKSHOP C.I.C.

Company number 08425392

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)
14 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
02 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
30 Sep 2021 AD01 Registered office address changed from 18 Inverness Mews London E16 2SP England to 75 Longcroft Rise Loughton IG10 3nd on 30 September 2021
04 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 TM01 Termination of appointment of Nicholas Tremain Creber as a director on 28 October 2019
28 Oct 2019 TM01 Termination of appointment of Richard Paul Oxley as a director on 28 October 2019
28 Oct 2019 AD01 Registered office address changed from 12 Barge House Road London E16 2NH England to 18 Inverness Mews London E16 2SP on 28 October 2019
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
10 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CH01 Director's details changed for Theodore Sebastian Peter Creber on 9 March 2017
10 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Aug 2016 TM01 Termination of appointment of Rupert Francis Nicholas Lees as a director on 26 August 2016
19 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,010
19 Apr 2016 CH01 Director's details changed for Nicholas Tremain Creber on 1 April 2016
19 Apr 2016 CH01 Director's details changed for Theodore Sebastian Peter Creber on 1 April 2016