GRC CONSULTING LTD

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

08/05/248 May 2024 Change of details for Lexamon Bridge Holdings as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Registered office address changed from Duke Street Atholl House 65a Duke Street Chelmsford CM1 1HL England to Atholl House 65a Duke Street Chelmsford CM1 1HL on 2024-05-08

View Document

08/05/248 May 2024 Registered office address changed from Atholl House 65a Duke Street Chelmsford CM1 1HL England to 65a Atholl House Duke Street Chelmsford CM1 1HL on 2024-05-08

View Document

08/05/248 May 2024 Registered office address changed from 15 Cloes Lane Clacton-on-Sea CO16 7BS England to Duke Street Atholl House 65a Duke Street Chelmsford CM1 1HL on 2024-05-08

View Document

06/05/246 May 2024 Cessation of Christopher Alexander as a person with significant control on 2024-05-06

View Document

30/03/2430 March 2024 Notification of Lexamon Bridge Holding as a person with significant control on 2024-03-30

View Document

30/03/2430 March 2024 Change of details for Lexamon Bridge Holding as a person with significant control on 2024-03-30

View Document

04/03/244 March 2024 Appointment of Mr Raymond Osheku as a director on 2024-03-04

View Document

04/12/234 December 2023 Incorporation

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