GRANT THORNTON ACQUISITIONS NO.2 LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

24/06/2524 June 2025 NewFull accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG England to 8 Finsbury Circus London EC2M 7EA on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Grant Thornton Uk Advisory & Tax Llp as a person with significant control on 2025-06-02

View Document

30/04/2530 April 2025 Resolutions

View Document

25/04/2525 April 2025 Cessation of Grant Thornton Uk Llp as a person with significant control on 2025-04-14

View Document

25/04/2525 April 2025 Notification of Grant Thornton Uk Advisory & Tax Llp as a person with significant control on 2025-04-14

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Statement of capital on 2025-04-09

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

20/11/2420 November 2024 Appointment of Mr Philip Anthony Sayers as a director on 2024-11-18

View Document

20/11/2420 November 2024 Termination of appointment of Fiona Baldwin as a director on 2024-11-19

View Document

19/11/2419 November 2024 Appointment of Richard Brian Woodward as a director on 2024-11-18

View Document

19/11/2419 November 2024 Termination of appointment of Aisling Laura Cook as a director on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Malcolm Antony Gomersall as a director on 2024-11-17

View Document

18/11/2418 November 2024 Appointment of Aisling Laura Cook as a director on 2024-11-17

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Ruth Patricia Topham as a director on 2024-06-17

View Document

19/04/2419 April 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Appointment of Mrs Fiona Baldwin as a director on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of David John Dunckley as a director on 2024-03-31

View Document

02/02/242 February 2024 Appointment of David John Dunckley as a director on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of David John Dunckley as a director on 2024-02-01

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Director's details changed for Mr Malcolm Antony Gomersall on 2023-07-11

View Document

15/06/2315 June 2023 Memorandum and Articles of Association

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

07/02/237 February 2023 Memorandum and Articles of Association

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Resolutions

View Document

28/10/2128 October 2021 Appointment of Mrs Ruth Patricia Topham as a director on 2021-10-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR MALCOLM GOMERSALL

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR DAVID MUNTON

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RILEY

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL MORRISON

View Document

07/11/197 November 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

17/04/1917 April 2019 26/02/19 STATEMENT OF CAPITAL GBP 100002

View Document

18/02/1918 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR NIGEL MORRISON

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED DAVID JOHN DUNCKLEY

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR SACHA ROMANOVITCH

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED JONATHAN CHARLES RILEY

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNAH

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN JONES / 31/10/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / GRANT THORNTON UK LLP / 31/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SACHA VERONICA ROMANOVITCH / 31/10/2017

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM GRANT THORNTON HOUSE MELTON STREET EUSTON SQUARE LONDON NW1 2EP

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN JONES / 31/10/2017

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT THORNTON UK LLP

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ETHERINGTON

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ROBERT HANNAH

View Document

03/11/153 November 2015 CURREXT FROM 30/04/2016 TO 30/06/2016

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT BARNES

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR SCOTT BARNES

View Document

23/04/1523 April 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