GRINZING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/09/257 September 2025 NewRegistered office address changed from Aviation House, Gloucestershire Airport Staverton Cheltenham GL51 6SR England to 37B Lewis Road Neath SA11 1DJ on 2025-09-07

View Document

22/08/2522 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

08/04/258 April 2025 Cessation of Alan Boyd Avery as a person with significant control on 2025-04-02

View Document

08/04/258 April 2025 Notification of Mark Lowr as a person with significant control on 2025-04-08

View Document

08/04/258 April 2025 Termination of appointment of Alan Boyd Avery as a director on 2025-04-02

View Document

08/04/258 April 2025 Appointment of Mr Mark Lowry as a director on 2025-04-02

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

26/03/2526 March 2025 Notification of Alan Boyd Avery as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Termination of appointment of Mark Lowry as a director on 2025-03-25

View Document

26/03/2526 March 2025 Appointment of Mr Alan Boyd Avery as a director on 2025-03-26

View Document

26/03/2526 March 2025 Cessation of Mark Lowry as a person with significant control on 2025-03-12

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2023-11-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

31/12/2331 December 2023 Notification of Mark Lowry as a person with significant control on 2023-12-31

View Document

31/12/2331 December 2023 Appointment of Mr Mark Lowry as a director on 2023-12-31

View Document

31/12/2331 December 2023 Cessation of Diane Evans as a person with significant control on 2023-12-31

View Document

31/12/2331 December 2023 Termination of appointment of Diane Evans as a director on 2023-12-31

View Document

06/12/236 December 2023 Appointment of Ms Diane Evans as a director on 2023-12-05

View Document

06/12/236 December 2023 Notification of Diane Evans as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Cessation of Rodney Howe as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

06/12/236 December 2023 Termination of appointment of Rodney Howe as a director on 2023-12-05

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

31/08/2331 August 2023 Cessation of Alan Boyd Avery as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Rodney Howe as a director on 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Notification of Rodney Howe as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Alan Boyd Avery as a director on 2023-08-31

View Document

16/08/2316 August 2023 Notification of Alan Boyd Avery as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Cessation of Rodney William Rowland Howe as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

16/08/2316 August 2023 Appointment of Mr Alan Boyd Avery as a director on 2023-08-16

View Document

16/08/2316 August 2023 Termination of appointment of Rodney William Rowland Howe as a director on 2023-08-16

View Document

16/08/2316 August 2023 Registered office address changed from 97 Victoria Road Port Talbot SA12 6QQ Wales to Aviation House, Gloucestershire Airport Staverton Cheltenham GL51 6SR on 2023-08-16

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-10 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE UNITED KINGDOM

View Document

11/11/2011 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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