GRINTASK LTD
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
| 21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
| 01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
| 17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-10-30 with no updates |
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
| 14/06/2314 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2023-06-14 |
| 03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
| 03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
| 02/06/232 June 2023 | Confirmation statement made on 2022-10-30 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 23/01/2223 January 2022 | Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
| 02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
| 02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
| 30/10/2130 October 2021 | Confirmation statement made on 2021-10-30 with updates |
| 30/10/2130 October 2021 | Confirmation statement made on 2021-07-23 with updates |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 10/09/2110 September 2021 | Cessation of Kelly Holcroft as a person with significant control on 2018-08-15 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
| 29/04/1929 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANGELO RAMOS |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 30/01/1930 January 2019 | CURRSHO FROM 31/07/2019 TO 05/04/2019 |
| 20/09/1820 September 2018 | APPOINTMENT TERMINATED, DIRECTOR KELLY HOLCROFT |
| 19/09/1819 September 2018 | DIRECTOR APPOINTED MR MICHAEL ANGELO RAMOS |
| 05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 605 OLDHAM ROAD MIDDLETON MANCHESTER M24 2DH UNITED KINGDOM |
| 27/07/1827 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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