Advanced company searchLink opens in new window

GRASSHOPPER DESIGNS LIMITED

Company number 05629582

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)
04 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
17 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
09 May 2013 AA Accounts for a dormant company made up to 30 November 2012
22 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
05 Apr 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
28 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
28 May 2010 CH03 Secretary's details changed for Dominique Landau on 1 May 2010
10 Jan 2010 AA Accounts for a dormant company made up to 30 November 2009
01 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Nicholas Richard Hanson on 1 October 2009
11 Dec 2008 AA Accounts for a dormant company made up to 30 November 2008
08 Dec 2008 363a Return made up to 20/11/08; full list of members
30 Apr 2008 287 Registered office changed on 30/04/2008 from 19 north street ashford kent TN24 8LF
17 Jan 2008 AA Accounts for a dormant company made up to 30 November 2007
22 Nov 2007 363a Return made up to 20/11/07; full list of members
03 Aug 2007 288c Secretary's particulars changed
01 Aug 2007 288c Director's particulars changed
24 Jan 2007 AA Accounts for a dormant company made up to 30 November 2006
24 Nov 2006 363a Return made up to 20/11/06; full list of members
23 Feb 2006 CERTNM Company name changed folkestone bed centre LIMITED\certificate issued on 23/02/06
16 Jan 2006 288b Director resigned