Advanced company searchLink opens in new window

GROUND SHATTER LTD.

Company number 09055065

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)
16 Oct 2024 CH01 Director's details changed for Mr Francois Peter Van Der Watt on 9 October 2024
03 Jun 2024 RP04AP01 Second filing for the appointment of Mr Ross Laurie as a director
30 May 2024 CH01 Director's details changed for Mr James Edward Bayntun Parker on 30 May 2024
30 May 2024 CS01 Confirmation statement made on 23 May 2024 with updates
14 Mar 2024 MA Memorandum and Articles of Association
14 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2024 PSC02 Notification of Reforged Studios Limited as a person with significant control on 1 March 2024
08 Mar 2024 PSC07 Cessation of James Edward Bayntun Parker as a person with significant control on 1 March 2024
08 Mar 2024 AP01 Appointment of Mr Ross Laurie as a director on 1 March 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 03/06/24
08 Mar 2024 AP01 Appointment of Mr Francois Peter Van Der Watt as a director on 1 March 2024
08 Mar 2024 AD01 Registered office address changed from 10 Hollis Close Long Ashton Bristol BS41 9AZ to 31 College Green 2nd Floor Bristol BS1 5TB on 8 March 2024
08 Mar 2024 CH01 Director's details changed for Mr James Edward Bayntun Parker on 1 March 2024
08 Mar 2024 PSC04 Change of details for Mr James Edward Bayntun Parker as a person with significant control on 1 March 2024
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 124
04 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
05 Nov 2018 MR04 Satisfaction of charge 090550650001 in full