Advanced company searchLink opens in new window

GRIT CONSULT LIMITED

Company number 05480825

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)
16 Oct 2024 MR01 Registration of charge 054808250002, created on 15 October 2024
21 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
12 Jun 2024 PSC04 Change of details for Mrs Lisa Highfield-Robert as a person with significant control on 6 April 2016
12 Jun 2024 PSC04 Change of details for Mr Guy Highfield-Robert as a person with significant control on 6 April 2016
25 Mar 2024 AA Micro company accounts made up to 29 June 2023
19 Mar 2024 MR04 Satisfaction of charge 054808250001 in full
12 Oct 2023 AD01 Registered office address changed from C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 12 October 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
23 May 2023 MA Memorandum and Articles of Association
23 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: facility agreement approved / directors authority 12/05/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Mar 2023 AA Micro company accounts made up to 29 June 2022
16 Nov 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 16 November 2022
27 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 29 June 2021
16 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
16 Oct 2019 AD01 Registered office address changed from Abbey House Hickley's Court South Street Farnham Surrey GU9 7QQ England to Sg House 6 st. Cross Road Winchester SO23 9HX on 16 October 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
20 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
29 May 2019 MR01 Registration of charge 054808250001, created on 28 May 2019
28 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
19 Feb 2019 AD01 Registered office address changed from Taylor Cocks Chartered Accountants Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to Abbey House Hickley's Court South Street Farnham Surrey GU9 7QQ on 19 February 2019
26 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates