GRASSTEX LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Appointment of Mr Roger Barry Wragg as a director on 2025-04-30 |
14/04/2514 April 2025 | Resolutions |
14/04/2514 April 2025 | Memorandum and Articles of Association |
07/04/257 April 2025 | Cessation of Richard Conway as a person with significant control on 2025-04-04 |
07/04/257 April 2025 | Termination of appointment of Margaret Joan Moore as a secretary on 2025-04-04 |
07/04/257 April 2025 | Termination of appointment of Margaret Joan Moore as a director on 2025-04-04 |
07/04/257 April 2025 | Termination of appointment of Richard Conway as a director on 2025-04-04 |
07/04/257 April 2025 | Appointment of Mr Hari Krishnadasan as a director on 2025-04-04 |
07/04/257 April 2025 | Notification of Grasstex Dc Ltd as a person with significant control on 2025-04-04 |
07/04/257 April 2025 | Cessation of Margaret Joan Moore as a person with significant control on 2025-04-04 |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with no updates |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-28 with updates |
28/06/2328 June 2023 | Change of share class name or designation |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Memorandum and Articles of Association |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-12-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/11/2111 November 2021 | Purchase of own shares. |
11/11/2111 November 2021 | Purchase of own shares. |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-28 with updates |
09/11/219 November 2021 | Cancellation of shares. Statement of capital on 2021-09-21 |
09/11/219 November 2021 | Cancellation of shares. Statement of capital on 2021-09-23 |
17/09/2117 September 2021 | Satisfaction of charge 1 in full |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/06/204 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
22/07/1922 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
19/06/1719 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/11/1511 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/11/1414 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/11/137 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/11/128 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/11/112 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/11/103 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MOORE / 28/10/2010 |
03/11/103 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/11/0912 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CONWAY / 28/10/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MOORE / 28/10/2009 |
11/11/0911 November 2009 | 23/10/09 STATEMENT OF CAPITAL GBP 1100 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/06/0925 June 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD CONWAY |
11/11/0811 November 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/02/085 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
09/11/079 November 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/11/068 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/11/0422 November 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
09/12/039 December 2003 | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
12/12/0212 December 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/12/0212 December 2002 | £ NC 1000/1100 12/11/02 |
12/12/0212 December 2002 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
12/12/0212 December 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/12/0212 December 2002 | NC INC ALREADY ADJUSTED 12/11/02 |
12/11/0212 November 2002 | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
03/05/023 May 2002 | DIRECTOR RESIGNED |
09/11/019 November 2001 | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
03/11/003 November 2000 | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
30/11/9930 November 1999 | RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS |
25/10/9925 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
11/05/9911 May 1999 | DIRECTOR RESIGNED |
02/11/982 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
23/10/9823 October 1998 | RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS |
20/01/9820 January 1998 | S252 DISP LAYING ACC 07/11/97 |
20/01/9820 January 1998 | S386 DISP APP AUDS 07/11/97 |
29/12/9729 December 1997 | RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS |
11/11/9711 November 1997 | NEW DIRECTOR APPOINTED |
11/11/9711 November 1997 | NEW DIRECTOR APPOINTED |
11/11/9711 November 1997 | NEW DIRECTOR APPOINTED |
11/11/9711 November 1997 | NEW DIRECTOR APPOINTED |
27/08/9727 August 1997 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/978 June 1997 | DIRECTOR RESIGNED |
08/06/978 June 1997 | NEW DIRECTOR APPOINTED |
19/05/9719 May 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
04/04/974 April 1997 | NEW DIRECTOR APPOINTED |
11/11/9611 November 1996 | RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS |
07/07/967 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
03/07/963 July 1996 | COMPANY NAME CHANGED RTC GRASSTEX LIMITED CERTIFICATE ISSUED ON 04/07/96 |
19/01/9619 January 1996 | RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS |
01/11/951 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
11/11/9411 November 1994 | RETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS |
28/07/9428 July 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
16/01/9416 January 1994 | RETURN MADE UP TO 28/10/93; NO CHANGE OF MEMBERS |
02/09/932 September 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
10/02/9310 February 1993 | RETURN MADE UP TO 28/10/92; FULL LIST OF MEMBERS |
10/02/9310 February 1993 | DIRECTOR RESIGNED |
01/07/921 July 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
21/11/9121 November 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
28/10/9128 October 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company