GRINDSTORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/11/227 November 2022 Registered office address changed from Hanworth House 43 Bull Street Holt Norfolk NR25 6HP to 80 Grove Lane Holt Norfolk NR25 6ED on 2022-11-07

View Document

07/11/227 November 2022 Secretary's details changed for Louise Caroline Glover on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr Martin Charles Glover on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mrs Louise Caroline Glover on 2022-11-07

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 PREVSHO FROM 31/05/2020 TO 31/01/2020

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/07/1515 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MRS MANDY LOURITTA MAYER

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/11/1110 November 2011 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

29/07/1129 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 7SL UNITED KINGDOM

View Document

23/09/1023 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 4

View Document

15/09/1015 September 2010 SECRETARY APPOINTED LOUISE CAROLINE GLOVER

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR MARTIN CHARLES GLOVER

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED LOUISE CAROLINE GLOVER

View Document

24/06/1024 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1024 June 2010 COMPANY NAME CHANGED GRINDSTONE LIMITED CERTIFICATE ISSUED ON 24/06/10

View Document

10/06/1010 June 2010 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