GRIPPATANK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

20/01/2320 January 2023 Director's details changed for Mr Oliver Michael Stanton on 2023-01-01

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY STANTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MICHAEL STANTON / 07/08/2015

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE STANTON / 07/08/2015

View Document

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE STANTON / 01/01/2015

View Document

30/10/1430 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 36 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MRS LINDSAY ANNE STANTON

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROSS STANTON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MICHAEL STANTON / 30/10/2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH PE1 2TP UNITED KINGDOM

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MICHAEL STANTON / 30/10/2013

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

15/02/1215 February 2012 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