GRASP MARKETING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2023-04-01 with updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

17/04/2417 April 2024 Certificate of change of name

View Document

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

View Document

09/04/249 April 2024 Change of details for Mr Jonathan Downes as a person with significant control on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Director's details changed for Mr Jonathan Downes on 2024-03-23

View Document

28/03/2428 March 2024 Director's details changed for Mr Christopher Phillip Staton on 2024-03-23

View Document

28/03/2428 March 2024 Secretary's details changed for Mr Jonathan Downes on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Christopher Phillip Staton as a person with significant control on 2024-03-28

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM EASTLEIGH MAIN STREET CLAYBROOKE PARVA LUTTERWORTH LE17 5AF ENGLAND

View Document

14/05/2014 May 2020 SECRETARY APPOINTED MR JONATHAN DOWNES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID DOWNES

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DOWNES / 14/05/2020

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP STATON / 14/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DOWNES / 14/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP STATON / 14/05/2020

View Document

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

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 SAIL ADDRESS CHANGED FROM: 1A BELBROUGHTON ROAD BLAKEDOWN KIDDERMINSTER WORCESTERSHIRE DY10 3JG UNITED KINGDOM

View Document

08/05/148 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM SUITE 7 EAGLE HOUSE BILTON WAY LUTTERWORTH LEICESTERSHIRE LE17 4JA

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM ALMA BUSINESS PARK WOODWAY LANE CLAYBROOKE PARVA LEICESTERSHIRE LE17 5BE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

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

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DOWNES / 12/04/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP STATON / 12/04/2010

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM ALMA HOUSE BUSINESS PARK WIBTOFT LUTTERWORTH LEICESTERSHIRE LE17 5BE

View Document

06/05/096 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 1A BELBROUGHTON ROAD BLAKEDOWN KIDDERMINSTER WORCESTERSHIRE DY10 3JG

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: STUDIO 202 BARFORD STREET DIGBETH BIRMINGHAM WEST MIDLANDS B5 7EP

View Document

15/05/0215 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 COMPANY NAME CHANGED DOWNES GERARD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/01/02

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: UNIT 22 HEATHCOTE BUSINESS CENTRE WARWICK WEST MIDLANDS CV34 6TD

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 3-5 WARWICK PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5BH

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: GROSVENOR HOUSE 11 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RB

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: SHAW HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLY HILL DY5 1TA

View Document

14/08/9614 August 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

21/04/9621 April 1996 SECRETARY RESIGNED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 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