- Company Overview for GRANDMASTER FINANCE LIMITED (10623937)
- Filing history for GRANDMASTER FINANCE LIMITED (10623937)
- People for GRANDMASTER FINANCE LIMITED (10623937)
- More for GRANDMASTER FINANCE LIMITED (10623937)
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) |
---|---|---|---|
10 Oct 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Mr Richard Pert on 13 April 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
19 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 May 2021 | AD01 | Registered office address changed from 29 Warrington Road Ipswich IP1 3RE England to 3 Roundwood Lake Hutton Brentwood CM13 2NJ on 5 May 2021 | |
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 23 February 2021
|
|
17 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
03 Dec 2020 | CH01 | Director's details changed for Mr Richard Pert on 3 December 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mr Richard Pert as a person with significant control on 3 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Richard Pert on 3 December 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 28 Upland Road Billericay Essex CM12 0JP United Kingdom to 29 Warrington Road Ipswich IP1 3RE on 26 October 2020 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Mar 2019 | PSC07 | Cessation of Tingting Pert as a person with significant control on 28 March 2019 | |
29 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
22 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
05 Jun 2018 | CH01 | Director's details changed for Mr Richard Pert on 5 June 2018 | |
04 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
16 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-16
|