Advanced company searchLink opens in new window

GRASSHOPPER SERVICES UK LTD

Company number 07476604

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)
07 Jan 2025 CS01 Confirmation statement made on 21 December 2024 with no updates
17 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
02 Jan 2024 CERTNM Company name changed grasshopper media LTD\certificate issued on 02/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-07
11 Aug 2023 AA Micro company accounts made up to 31 December 2022
31 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
17 May 2022 AA Micro company accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
14 Aug 2019 AA Micro company accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
02 Jan 2018 PSC07 Cessation of Stephen Michael Sieyes Lang as a person with significant control on 31 December 2017
02 Jan 2018 TM01 Termination of appointment of Stephen Michael Sieyes Lang as a director on 31 December 2017
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
04 Dec 2015 CH01 Director's details changed for Mr Stephen Michael Sieyes Lang on 4 December 2015
04 Dec 2015 CH01 Director's details changed for Mr Adam Ayles on 4 December 2015
09 Oct 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 9 October 2015