GRASP MARKETING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/11/2412 November 2024 | Micro company accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2023-04-01 with updates |
19/06/2419 June 2024 | Confirmation statement made on 2024-04-12 with no updates |
17/04/2417 April 2024 | Certificate of change of name |
09/04/249 April 2024 | Register inspection address has been changed from Apartment 25 Romsley Hill Grange Farley Lane Romsley Halesowen West Midlands B62 0LN England to 90C Worcester Road Hagley Stourbridge DY9 0NJ |
09/04/249 April 2024 | Change of details for Mr Jonathan Downes as a person with significant control on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Director's details changed for Mr Jonathan Downes on 2024-03-23 |
28/03/2428 March 2024 | Director's details changed for Mr Christopher Phillip Staton on 2024-03-23 |
28/03/2428 March 2024 | Secretary's details changed for Mr Jonathan Downes on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Mr Christopher Phillip Staton as a person with significant control on 2024-03-28 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
07/04/237 April 2023 | Registered office address changed from C/O Taxassist 3 Winwood Court Unit 3, Winwood Court Norton Road Stourbridge West Midlands DY8 2AE England to 90C Worcester Road Hagley Stourbridge DY9 0NJ on 2023-04-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/09/2024 September 2020 | REGISTERED OFFICE CHANGED ON 24/09/2020 FROM EASTLEIGH MAIN STREET CLAYBROOKE PARVA LUTTERWORTH LE17 5AF ENGLAND |
14/05/2014 May 2020 | SECRETARY APPOINTED MR JONATHAN DOWNES |
14/05/2014 May 2020 | APPOINTMENT TERMINATED, SECRETARY DAVID DOWNES |
14/05/2014 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN DOWNES / 14/05/2020 |
14/05/2014 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP STATON / 14/05/2020 |
14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DOWNES / 14/05/2020 |
14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP STATON / 14/05/2020 |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM LADYWOOD HOUSE LADYWOOD WORKS INDUSTRIAL ESTATE LEICESTER ROAD LUTTEWRWORTH LEICESTERSHIRE LE17 4HD |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | SAIL ADDRESS CHANGED FROM: 1A BELBROUGHTON ROAD BLAKEDOWN KIDDERMINSTER WORCESTERSHIRE DY10 3JG UNITED KINGDOM |
08/05/148 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM SUITE 7 EAGLE HOUSE BILTON WAY LUTTERWORTH LEICESTERSHIRE LE17 4JA |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM ALMA BUSINESS PARK WOODWAY LANE CLAYBROOKE PARVA LEICESTERSHIRE LE17 5BE |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DOWNES / 12/04/2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP STATON / 12/04/2010 |
02/06/102 June 2010 | SAIL ADDRESS CREATED |
02/06/102 June 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM ALMA HOUSE BUSINESS PARK WIBTOFT LUTTERWORTH LEICESTERSHIRE LE17 5BE |
06/05/096 May 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS |
22/03/0722 March 2007 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 1A BELBROUGHTON ROAD BLAKEDOWN KIDDERMINSTER WORCESTERSHIRE DY10 3JG |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | DIRECTOR RESIGNED |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/09/0429 September 2004 | NEW DIRECTOR APPOINTED |
13/05/0413 May 2004 | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
08/05/038 May 2003 | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
15/06/0215 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/06/0215 June 2002 | REGISTERED OFFICE CHANGED ON 15/06/02 FROM: STUDIO 202 BARFORD STREET DIGBETH BIRMINGHAM WEST MIDLANDS B5 7EP |
15/05/0215 May 2002 | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
10/01/0210 January 2002 | COMPANY NAME CHANGED DOWNES GERARD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/01/02 |
31/07/0131 July 2001 | REGISTERED OFFICE CHANGED ON 31/07/01 FROM: UNIT 22 HEATHCOTE BUSINESS CENTRE WARWICK WEST MIDLANDS CV34 6TD |
14/06/0114 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
14/05/0114 May 2001 | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS |
13/12/0013 December 2000 | REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 3-5 WARWICK PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5BH |
06/07/006 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
09/05/009 May 2000 | RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS |
28/07/9928 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
13/05/9913 May 1999 | RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS |
03/06/983 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
11/05/9811 May 1998 | RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS |
14/01/9814 January 1998 | REGISTERED OFFICE CHANGED ON 14/01/98 FROM: GROSVENOR HOUSE 11 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RB |
30/06/9730 June 1997 | NEW DIRECTOR APPOINTED |
06/06/976 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
08/05/978 May 1997 | NEW SECRETARY APPOINTED |
08/05/978 May 1997 | DIRECTOR RESIGNED |
25/04/9725 April 1997 | RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS |
18/12/9618 December 1996 | REGISTERED OFFICE CHANGED ON 18/12/96 FROM: SHAW HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLY HILL DY5 1TA |
14/08/9614 August 1996 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97 |
21/04/9621 April 1996 | SECRETARY RESIGNED |
21/04/9621 April 1996 | NEW DIRECTOR APPOINTED |
21/04/9621 April 1996 | DIRECTOR RESIGNED |
21/04/9621 April 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/04/9612 April 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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