GRIPPING STUFF INTERNATIONAL LIMITED
Company number 03446260
- Company Overview for GRIPPING STUFF INTERNATIONAL LIMITED (03446260)
- Filing history for GRIPPING STUFF INTERNATIONAL LIMITED (03446260)
- People for GRIPPING STUFF INTERNATIONAL LIMITED (03446260)
- Charges for GRIPPING STUFF INTERNATIONAL LIMITED (03446260)
- More for GRIPPING STUFF INTERNATIONAL LIMITED (03446260)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Sep 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
06 Jun 2024 | AD01 | Registered office address changed from 74 Oldfield Road Hampton Middlesex TW12 2HR to Hb42 House, Unit 9, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 6 June 2024 | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
04 Nov 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
15 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
03 Oct 2016 | AP01 | Appointment of Ms Scarlet Merry Mcaleese-Banks as a director on 3 October 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Lesley Ann Field as a director on 3 October 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Jill Patricia Davis as a director on 3 October 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Joan Irene Banks as a director on 3 October 2016 | |
25 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|