- Company Overview for GROUND SHATTER LTD. (09055065)
- Filing history for GROUND SHATTER LTD. (09055065)
- People for GROUND SHATTER LTD. (09055065)
- Charges for GROUND SHATTER LTD. (09055065)
- More for GROUND SHATTER LTD. (09055065)
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
|
|
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
|
|
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
|
|
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 |