GRC ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-09-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

01/12/221 December 2022 Director's details changed for Mr Jeffery Roger Ashbolt on 2022-12-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Registered office address changed from 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2021-06-29

View Document

24/06/2124 June 2021 Change of details for Mr Daren Martin as a person with significant control on 2017-09-12

View Document

22/06/2122 June 2021 Director's details changed for Mr Jeffery Roger Ashbolt on 2021-06-10

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Registered office address changed from Field Cottage Bodiam East Sussex TN32 5UY to 160 City Road London EC1V 2NX on 2021-06-22

View Document

22/06/2122 June 2021 Register inspection address has been changed to The Dell Turners Green Upper Bucklebury Reading RG7 6rd

View Document

22/06/2122 June 2021 Register(s) moved to registered inspection location The Dell Turners Green Upper Bucklebury Reading RG7 6rd

View Document

22/06/2122 June 2021 Director's details changed for Mr Christopher Roland Darvell on 2021-06-10

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER ROLAND DARVELL

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR MALCOLM LAWTON DARVELL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/04/1615 April 2016 STATEMENT OF FACT - NAME CORRECTION ERC ONE LIMITED TO GRC ONE LIMITED

View Document

09/04/169 April 2016 COMPANY NAME CHANGED EXECEYE LTD CERTIFICATE ISSUED ON 09/04/16

View Document

09/04/169 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/155 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN MARTIN / 10/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY ROGER ASHBOLT / 10/01/2014

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 146 HIGH STREET BILLERICAY ESSEX CM12 9DF

View Document

17/10/1317 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/02/1321 February 2013 01/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR JEFFREY ROGER ASHBOLT

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR DAREN MARTIN

View Document

12/09/1212 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

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