Advanced company searchLink opens in new window

GRANDMASTER FINANCE LIMITED

Company number 10623937

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)
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
  • GBP 103
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
  • GBP 102
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-16
  • GBP 100