- Company Overview for GRUB STUB LTD (03796991)
- Filing history for GRUB STUB LTD (03796991)
- People for GRUB STUB LTD (03796991)
- More for GRUB STUB LTD (03796991)
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) |
---|---|---|---|
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
01 Nov 2017 | PSC07 | Cessation of Louise Fitzpatrick as a person with significant control on 1 November 2017 | |
01 Nov 2017 | PSC02 | Notification of Ridgemill Business Systems Ltd as a person with significant control on 1 November 2017 | |
01 Nov 2017 | PSC07 | Cessation of Annette Wilson as a person with significant control on 1 November 2017 | |
13 Oct 2017 | PSC01 | Notification of Annette Wilson as a person with significant control on 7 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
12 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
24 May 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
02 Apr 2012 | CERTNM |
Company name changed ridgemill technologies LIMITED\certificate issued on 02/04/12
|
|
02 Apr 2012 | AP01 | Appointment of Louise Fitzpatrick as a director | |
02 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 2 April 2012
|
|
02 Apr 2012 | AP01 | Appointment of Mr Paul David Wilson as a director | |
02 Apr 2012 | AP01 | Appointment of Annette Wilson as a director | |
02 Apr 2012 | AP01 | Appointment of Mr Timothy Charles Peter Fry as a director |