- Company Overview for GRAND TECHNIX LIMITED (09627853)
- Filing history for GRAND TECHNIX LIMITED (09627853)
- People for GRAND TECHNIX LIMITED (09627853)
- Charges for GRAND TECHNIX LIMITED (09627853)
- More for GRAND TECHNIX LIMITED (09627853)
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
|
|
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 |