Advanced company searchLink opens in new window

GRMNT LTD

Company number 11144039

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)
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
18 Oct 2019 PSC07 Cessation of John William Reid as a person with significant control on 18 October 2019
18 Oct 2019 PSC01 Notification of Philip Hankinson as a person with significant control on 18 October 2019
18 Oct 2019 PSC01 Notification of Howard Scott Eggleston as a person with significant control on 18 October 2019
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 400
18 Oct 2019 AP01 Appointment of Mr Philip Hankinson as a director on 17 October 2019
18 Oct 2019 AP01 Appointment of Mr Howard Scott Eggleston as a director on 17 October 2019
18 Oct 2019 AD01 Registered office address changed from 1st Floor Soho Studios 49 Merchant Street Bristol BS1 3EE England to The Old Offices Urlay Nook Road Eaglescliffe TS16 0LA on 18 October 2019
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 300
10 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Oct 2019 AD01 Registered office address changed from 23-25 Penn Street Bristol BS1 3AU United Kingdom to 1st Floor Soho Studios 49 Merchant Street Bristol BS1 3EE on 4 October 2019
03 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-01
25 Mar 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
11 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-11
  • GBP 1