Advanced company searchLink opens in new window

GROUNDWORKS TECHNOLOGY LIMITED

Company number 09586045

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)
25 Jun 2024 COCOMP Order of court to wind up
03 Apr 2024 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 3 April 2024
18 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2023 TM01 Termination of appointment of Kathryn Lesley Tobin-Mcglynn as a director on 7 September 2023
26 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
05 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jan 2021 AD01 Registered office address changed from C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to The Old Chapel Union Way Witney OX28 6HD on 11 January 2021
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
02 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 12 May 2019
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 8 September 2018
  • GBP 885.586
07 Aug 2020 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 12 May 2019
06 Jul 2020 CS01 Confirmation statement made on 12 May 2020 with updates
13 May 2020 PSC04 Change of details for Mr Mark David Ackred as a person with significant control on 12 May 2020
04 Feb 2020 TM01 Termination of appointment of Mark David Ackred as a director on 4 February 2020
04 Feb 2020 AP01 Appointment of Mrs Kathryn Tobin-Mcglynn as a director on 4 February 2020
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
28 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2019 CS01 Confirmation statement made on 12 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information change) was registered on 31/07/2020 and 02/10/2020
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 722.859
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off