GRICE AND FOSTER EVENTS LTD

Company Documents

DateDescription
17/03/2517 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/03/254 March 2025 Appointment of a voluntary liquidator

View Document

04/03/254 March 2025 Statement of affairs

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom to Prospect House Rouen Road Norwich NR1 1RE on 2025-03-04

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/10/2430 October 2024 Change of details for Mr Luke Grice as a person with significant control on 2024-10-01

View Document

30/10/2430 October 2024 Director's details changed for Mr Luke Grice on 2024-10-01

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Director's details changed for Mr Luke Grice on 2024-02-15

View Document

16/02/2416 February 2024 Registered office address changed from 21 Market Place Dereham NR19 2AX England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Mr Luke Grice as a person with significant control on 2024-02-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Termination of appointment of Paul Charles Spriggins as a director on 2023-05-12

View Document

12/01/2312 January 2023 Amended total exemption full accounts made up to 2020-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/11/2224 November 2022 Cessation of Lisa Foster as a person with significant control on 2021-11-09

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

24/11/2224 November 2022 Notification of Luke Grice as a person with significant control on 2021-11-09

View Document

24/11/2224 November 2022 Director's details changed for Paul Charles Spriggins on 2022-10-30

View Document

22/11/2222 November 2022 Director's details changed for Mr Luke Grice on 2022-10-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Appointment of Paul Charles Spriggins as a director on 2021-12-06

View Document

24/11/2124 November 2021 Termination of appointment of Lisa Foster as a director on 2021-11-08

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR LUKE GRICE

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 5 ALBERT STREET HOLT NR25 6HX

View Document

16/03/1616 March 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE GRICE

View Document

22/10/1422 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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