GRC TRANSFORMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-04-05

View Document

19/06/2419 June 2024 Registered office address changed from 27 Copperkins Lane Amersham Buckinghamshire HP6 5QF United Kingdom to Ravelston Sycamore Close Amersham Buckinghamshire HP6 6BW on 2024-06-19

View Document

19/06/2419 June 2024 Change of details for Mrs Lindsey Anne Wilkins as a person with significant control on 2024-06-18

View Document

19/06/2419 June 2024 Director's details changed for Mr Simon Ashley Wilkins on 2024-06-18

View Document

19/06/2419 June 2024 Director's details changed for Mrs Lindsey Anne Wilkins on 2024-06-18

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

07/03/247 March 2024 Change of details for Mrs Lindsey Anne Wilkins as a person with significant control on 2022-03-29

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-04-05

View Document

07/04/227 April 2022 Change of share class name or designation

View Document

07/04/227 April 2022 Change of share class name or designation

View Document

06/04/226 April 2022 Sub-division of shares on 2022-03-29

View Document

06/04/226 April 2022 Sub-division of shares on 2022-03-29

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/225 April 2022 Change of details for Mrs Lindsey Anne Wilkins as a person with significant control on 2022-03-29

View Document

05/04/225 April 2022 Cessation of Simon Ashley Wilkins as a person with significant control on 2022-03-29

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

12/08/2012 August 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

23/11/1823 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

15/01/1615 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

16/01/1516 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

15/01/1415 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

14/01/1314 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 19/12/11 STATEMENT OF CAPITAL GBP 20.00

View Document

08/02/128 February 2012 CURREXT FROM 31/12/2012 TO 05/04/2013

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ASHLEY WILKINS / 10/01/2012

View Document

19/12/1119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information