ARTIFICIAL GRASS DIRECT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 05/06/255 June 2025 | Appointment of Johannes Abraham Teekens as a director on 2025-06-04 | 
| 05/06/255 June 2025 | Appointment of Michaël René Vogel as a director on 2025-06-04 | 
| 05/06/255 June 2025 | Termination of appointment of John Nico Germain Penninck as a director on 2025-06-04 | 
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-15 with no updates | 
| 21/01/2521 January 2025 | Accounts for a small company made up to 2023-12-30 | 
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-15 with no updates | 
| 07/03/247 March 2024 | Accounts for a small company made up to 2022-12-30 | 
| 30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 | 
| 19/10/2319 October 2023 | Termination of appointment of Jessica Boyd as a director on 2023-07-31 | 
| 27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 | 
| 19/05/2319 May 2023 | Confirmation statement made on 2023-03-15 with updates | 
| 15/05/2315 May 2023 | Appointment of Mrs Jessica Boyd as a director on 2023-04-21 | 
| 15/05/2315 May 2023 | Termination of appointment of Michael Steven Tittershill as a director on 2023-04-21 | 
| 30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 | 
| 08/12/228 December 2022 | Confirmation statement made on 2022-12-01 with no updates | 
| 01/12/221 December 2022 | Termination of appointment of Christopher John Suter as a director on 2022-12-01 | 
| 28/04/2228 April 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-01 with updates | 
| 15/12/2115 December 2021 | Notification of a person with significant control statement | 
| 15/12/2115 December 2021 | Cessation of Sports and Leisure Group Nv as a person with significant control on 2021-10-08 | 
| 10/11/2110 November 2021 | Cessation of Michael Steven Tittershill as a person with significant control on 2021-10-08 | 
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 20/01/2120 January 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES | 
| 11/04/1911 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 25/02/1925 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078720790002 | 
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES | 
| 13/12/1813 December 2018 | DIRECTOR APPOINTED MR JOHN NICO GERMAIN PENNINCK | 
| 13/12/1813 December 2018 | APPOINTMENT TERMINATED, DIRECTOR JP CONSULT BVBA | 
| 03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 21/05/1821 May 2018 | CORPORATE DIRECTOR APPOINTED JP CONSULT BVBA | 
| 21/05/1821 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPORTS AND LEISURE GROUP NV | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES | 
| 29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | 
| 11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 17/12/1517 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders | 
| 28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 17/12/1417 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 06/12/136 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders | 
| 04/12/134 December 2013 | DISS40 (DISS40(SOAD)) | 
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 03/12/133 December 2013 | FIRST GAZETTE | 
| 10/01/1310 January 2013 | ARTICLES OF ASSOCIATION | 
| 10/01/1310 January 2013 | VARYING SHARE RIGHTS AND NAMES | 
| 07/01/137 January 2013 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN SUTER | 
| 07/12/127 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders | 
| 12/03/1212 March 2012 | CURREXT FROM 31/12/2012 TO 31/03/2013 | 
| 01/03/121 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 06/12/116 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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