- Company Overview for GRASSHOPPER SERVICES UK LTD (07476604)
- Filing history for GRASSHOPPER SERVICES UK LTD (07476604)
- People for GRASSHOPPER SERVICES UK LTD (07476604)
- More for GRASSHOPPER SERVICES UK LTD (07476604)
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
|
|
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
|
|
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 |