Advanced company searchLink opens in new window

GRUB STUB LTD

Company number 03796991

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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