Advanced company searchLink opens in new window

GRAND TECHNIX LIMITED

Company number 09627853

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)
09 Nov 2024 CS01 Confirmation statement made on 30 September 2024 with updates
06 Nov 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
03 Sep 2024 AD01 Registered office address changed from 2 Cornwall Street Birmingham B3 2DX England to C/O Hcr Legal 2 Cornwall Street Birmingham B3 2DX on 3 September 2024
30 Aug 2024 PSC02 Notification of Group X Media Ltd as a person with significant control on 30 August 2024
30 Aug 2024 PSC07 Cessation of One Asset Ltd as a person with significant control on 30 August 2024
30 May 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jan 2024 AD01 Registered office address changed from 225a Bristol Road Birmingham B5 7UB England to 2 Cornwall Street Birmingham B3 2DX on 18 January 2024
02 Nov 2023 CERTNM Company name changed one experiential LIMITED\certificate issued on 02/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
02 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with updates
02 Nov 2023 TM01 Termination of appointment of Anthony Hartland as a director on 25 October 2023
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
04 Sep 2020 AD01 Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to 225a Bristol Road Birmingham B5 7UB on 4 September 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
06 Mar 2020 AD01 Registered office address changed from Edgbaston Stadium Edgbaston Birmingham B5 7QU England to 55 Colmore Row Birmingham B3 2AA on 6 March 2020
27 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
23 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates