- Company Overview for GRASSROOTS HOLDINGS LTD (10747466)
- Filing history for GRASSROOTS HOLDINGS LTD (10747466)
- People for GRASSROOTS HOLDINGS LTD (10747466)
- More for GRASSROOTS HOLDINGS LTD (10747466)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
08 Jun 2023 | PSC07 | Cessation of Andrew Pollard as a person with significant control on 2 May 2017 | |
08 Jun 2023 | PSC07 | Cessation of Christopher Dolan as a person with significant control on 2 May 2017 | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Stephen Fessey as a director on 17 August 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
19 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 April 2019
|
|
26 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 21 March 2019
|
|
26 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 21 March 2019
|
|
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mr Andrew Pollard on 25 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mr Christopher Dolan on 25 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mr Stephen Fessey on 25 August 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Suite 7C the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 25 August 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
05 Feb 2020 | AA01 | Current accounting period shortened from 31 May 2020 to 31 March 2020 | |
05 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Stephen Fessey as a director on 4 April 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates |