COMMON GRIND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewGroup of companies' accounts made up to 2024-11-30

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/04/2424 April 2024 Group of companies' accounts made up to 2023-11-30

View Document

25/01/2425 January 2024 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney OX28 4BE on 2024-01-25

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/02/237 February 2023 Change of details for Mr Mark Julian Broadbent as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Change of details for Robert Guye Voce as a person with significant control on 2023-02-07

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/04/2212 April 2022 Registration of charge 096379560001, created on 2022-04-05

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/07/2130 July 2021 Change of share class name or designation

View Document

28/07/2128 July 2021 Particulars of variation of rights attached to shares

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/07/2021 July 2020 CURREXT FROM 30/06/2020 TO 30/11/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM STUDIO 202 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN UNITED KINGDOM

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARK JULIAN BROADBENT / 10/11/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GUYE VOCE / 10/11/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN BROADBENT / 10/11/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / ROBERT GUYE VOCE / 10/11/2017

View Document

07/08/177 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/177 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/08/177 August 2017 05/06/17 STATEMENT OF CAPITAL GBP 2

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GUYE VOCE

View Document

28/07/1728 July 2017 CESSATION OF CHRISTOPHER JAMES WEAVER AS A PSC

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JULIAN BROADBENT

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES WEAVER

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS WEAVER

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/06/1627 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

15/06/1515 June 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