- Company Overview for GRUNWALD LIMITED (03963433)
- Filing history for GRUNWALD LIMITED (03963433)
- People for GRUNWALD LIMITED (03963433)
- Charges for GRUNWALD LIMITED (03963433)
- More for GRUNWALD LIMITED (03963433)
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
|
|
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
|
|
21 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|