GRASP ASSOCIATES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BANNOCKS / 09/01/2015

View Document

23/10/1423 October 2014 13/10/2014

View Document

23/10/1423 October 2014 ARTICLES OF ASSOCIATION

View Document

23/10/1423 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BANNOCKS / 02/06/2014

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY ADRIA BANNOCKS

View Document

24/04/1424 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1424 April 2014 COMPANY NAME CHANGED INFINITY ASSOCIATES LTD.
CERTIFICATE ISSUED ON 24/04/14

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/01/1424 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ADRIA BANNOCKS / 09/01/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BANNOCKS / 09/01/2013

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ADRIA BANNOCKS / 06/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BANNOCKS / 06/01/2012

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BANNOCKS / 09/01/2011

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ADRIA BANNOCKS / 09/01/2011

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BANNOCKS / 18/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/09 FROM: GISTERED OFFICE CHANGED ON 20/08/2009 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

21/07/0921 July 2009 COMPANY NAME CHANGED ACUMINOS LTD. CERTIFICATE ISSUED ON 23/07/09

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ADRIA REDDING / 01/07/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: GISTERED OFFICE CHANGED ON 08/05/2009 FROM NYALL COURT KIDMAN CLOSE GIDEA PARK ROMFORD ESSEX RM2 6GE

View Document

08/05/098 May 2009 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: GISTERED OFFICE CHANGED ON 01/05/2009 FROM 10-11 MILLBANK HOUSE, BOLLIN WALK, WILMSLOW CHESHIRE SK9 1BJ

View Document

15/12/0815 December 2008 COMPANY NAME CHANGED FAST PROPERTIES LIMITED CERTIFICATE ISSUED ON 16/12/08

View Document

09/01/089 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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