- Company Overview for GRIT CONSULT LIMITED (05480825)
- Filing history for GRIT CONSULT LIMITED (05480825)
- People for GRIT CONSULT LIMITED (05480825)
- Charges for GRIT CONSULT LIMITED (05480825)
- More for GRIT CONSULT LIMITED (05480825)
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
|
|
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 |