Advanced company searchLink opens in new window

JUSTICE 4 GRENFELL CAMPAIGN LIMITED

Company number 10908972

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)
19 Nov 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
14 Apr 2024 AA Micro company accounts made up to 31 August 2023
19 Nov 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
15 May 2023 AA Micro company accounts made up to 31 August 2022
23 Nov 2022 TM01 Termination of appointment of Judy Dawn Bolton as a director on 10 November 2022
23 Nov 2022 AP01 Appointment of Mr Geoffrey Shears as a director on 10 November 2022
23 Nov 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
25 Nov 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
10 Feb 2021 AD01 Registered office address changed from 1 Community Accountancy Thorpe Close London W10 5XL England to 222 Canalot Kensal Road London W10 5BN on 10 February 2021
02 Feb 2021 AD01 Registered office address changed from Canalot Studios 222 Kensal Road Kensington London W10 5BN to 1 Community Accountancy Thorpe Close London W10 5XL on 2 February 2021
05 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
18 Dec 2019 CH01 Director's details changed for Ms Judy Dawn Bolton on 18 December 2019
18 Dec 2019 TM01 Termination of appointment of Moyra Helena Ross Samuels as a director on 17 December 2019
11 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
07 May 2019 AA Micro company accounts made up to 31 August 2018
12 Apr 2019 PSC08 Notification of a person with significant control statement
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
30 Aug 2018 AD01 Registered office address changed from 470a Green Lanes Palmers Green London N13 5PA England to Canalot Studios 222 Kensal Road Kensington London W10 5BN on 30 August 2018
21 Apr 2018 AP01 Appointment of Mrs Moyra Helena Ross Samuels as a director on 12 April 2018
20 Feb 2018 PSC07 Cessation of Sandra Geovana Gomes Aguirre as a person with significant control on 19 February 2018
20 Feb 2018 TM01 Termination of appointment of Sandra Geovana Gomes Aguirre as a director on 19 February 2018
07 Nov 2017 AP01 Appointment of Miss Yvette Williams as a director on 30 October 2017