Advanced company searchLink opens in new window

GRC WORLD FORUMS LIMITED

Company number 11271283

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)
15 Oct 2021 AD01 Registered office address changed from The Cottages Jones Court Cardiff CF10 1BR Wales to The Cottages Jones Court Womanby Street Cardiff CF10 1BR on 15 October 2021
15 Oct 2021 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to The Cottages Jones Court Cardiff CF10 1BR on 15 October 2021
18 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
17 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
17 Feb 2021 PSC02 Notification of Gepac Ltd as a person with significant control on 28 October 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
22 Oct 2020 AD01 Registered office address changed from 9-11 Castle Street Cardiff CF10 1BS United Kingdom to 483 Green Lanes London N13 4BS on 22 October 2020
04 Jun 2020 AP01 Appointment of Mrs Nicola Jane Dowdall as a director on 4 June 2020
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-06
11 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with updates
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 157
02 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2019 AP02 Appointment of Gepac Limited as a director on 18 December 2019
13 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2019
  • GBP 125
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
04 Jul 2019 TM01 Termination of appointment of Allan Ramsay Biggar as a director on 4 July 2019
13 May 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 November 2018
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2019.
28 Mar 2019 AP01 Appointment of Mr Allan Ramsay Biggar as a director on 27 March 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
05 Feb 2019 PSC01 Notification of Nicholas William James as a person with significant control on 4 December 2018
05 Feb 2019 PSC07 Cessation of Amplified Business Content Limited as a person with significant control on 4 December 2018
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 100
22 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-22
  • GBP 1