GRIPPATANK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Registered office address changed from The Barns Parkers Farm East Hatley Sandy Beds SG19 3HX to Unit 14 Tin Lid Industrial Estate Brampton Road, Buckden St Neots Cambridgeshire PE19 5YZ on 2025-02-17 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
20/01/2320 January 2023 | Director's details changed for Mr Oliver Michael Stanton on 2023-01-01 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY STANTON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
26/07/1826 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
29/08/1729 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MICHAEL STANTON / 07/08/2015 |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE STANTON / 07/08/2015 |
18/02/1618 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE STANTON / 01/01/2015 |
30/10/1430 October 2014 | 31/03/14 TOTAL EXEMPTION FULL |
29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 36 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR |
06/05/146 May 2014 | DIRECTOR APPOINTED MRS LINDSAY ANNE STANTON |
29/04/1429 April 2014 | APPOINTMENT TERMINATED, DIRECTOR ROSS STANTON |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MICHAEL STANTON / 30/10/2013 |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH PE1 2TP UNITED KINGDOM |
26/02/1426 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MICHAEL STANTON / 30/10/2013 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/02/1326 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
07/06/127 June 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
15/02/1215 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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