Advanced company searchLink opens in new window

GRUNWALD LIMITED

Company number 03963433

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)
24 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
24 Jun 2024 PSC05 Change of details for Grunwald Engineering Services Ltd as a person with significant control on 24 June 2024
15 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
19 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
19 Jun 2023 PSC05 Change of details for Grunwald Engineering Services Ltd as a person with significant control on 2 June 2023
20 Apr 2023 CERTNM Company name changed grunwald uk LIMITED\certificate issued on 20/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-06
03 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
21 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
08 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
17 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
26 Jun 2020 AP01 Appointment of Mrs Catherine Causebrook as a director on 25 June 2020
26 Jun 2020 AP01 Appointment of Mrs Samantha Laurin Smith as a director on 25 June 2020
11 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
26 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
30 Apr 2019 CH01 Director's details changed for Mr James Nicholas Causebrook on 29 April 2019
05 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
22 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
29 May 2018 CS01 Confirmation statement made on 3 April 2018 with updates
12 Apr 2018 TM02 Termination of appointment of Philippa Sarah Robinson as a secretary on 7 April 2018
12 Apr 2018 TM01 Termination of appointment of Philippa Sarah Robinson as a director on 7 April 2018
20 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
08 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 26.6