Advanced company searchLink opens in new window

GRS & ASSOCIATES LIMITED

Company number 07500819

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)
14 Oct 2014 AA Total exemption small company accounts made up to 20 January 2014
21 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
17 Oct 2013 AA Total exemption small company accounts made up to 20 January 2013
21 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
17 Aug 2012 AA Total exemption small company accounts made up to 20 January 2012
21 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 January 2012
26 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST February 2011.
09 Nov 2011 CH01 Director's details changed for Mrs Roule Stam on 9 November 2011
09 Nov 2011 CH01 Director's details changed for Mr Gerald Herman Stam on 9 November 2011
09 Nov 2011 AD01 Registered office address changed from , 49 Swallow Close, Chafford Hundred, Grays, Essex, RM16 6RH, United Kingdom on 9 November 2011
25 Jan 2011 AP01 Appointment of Mrs Roule Stam as a director
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 1
25 Jan 2011 AP04 Appointment of Gibson Secretaries Ltd as a secretary
25 Jan 2011 AP01 Appointment of Mr Gerald Herman Stam as a director
24 Jan 2011 AA01 Current accounting period shortened from 31 January 2012 to 20 January 2012
21 Jan 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
21 Jan 2011 NEWINC Incorporation