ARTIFICIAL GRASS LONDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Appointment of Michaël René Vogel as a director on 2025-06-04

View Document

06/06/256 June 2025 Termination of appointment of John Nico Germain Penninck as a director on 2025-06-04

View Document

06/06/256 June 2025 Appointment of Johannes Abraham Teekens as a director on 2025-06-04

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

07/03/247 March 2024 Accounts for a small company made up to 2022-12-30

View Document

19/10/2319 October 2023 Termination of appointment of Jessica Boyd as a director on 2023-07-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-03-15 with updates

View Document

15/05/2315 May 2023 Termination of appointment of Michael Steven Tittershill as a director on 2023-04-21

View Document

15/05/2315 May 2023 Appointment of Mrs Jessica Boyd as a director on 2023-04-21

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

06/12/226 December 2022 Termination of appointment of Christopher John Suter as a director on 2022-12-01

View Document

28/04/2228 April 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

11/11/2111 November 2021 Change of details for Sports and Leisure Group Nv as a person with significant control on 2021-10-08

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-05 with updates

View Document

10/11/2110 November 2021 Cessation of Michael Steven Tittershill as a person with significant control on 2021-10-08

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN TITTERSHILL / 08/05/2018

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098122410001

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR JOHN NICO GERMAIN PENNINCK

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR JP CONSULT BVBA

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

21/05/1821 May 2018 CORPORATE DIRECTOR APPOINTED JP CONSULT BVBA

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPORTS AND LEISURE GROUP NV

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

05/07/175 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/06/1716 June 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

06/10/156 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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