G.R.M. CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | |
| 09/10/259 October 2025 New | |
| 09/10/259 October 2025 New | |
| 09/10/259 October 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 03/01/253 January 2025 | |
| 03/01/253 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 23/10/2423 October 2024 | |
| 23/10/2423 October 2024 | |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
| 03/04/243 April 2024 | Director's details changed for Mr Simon Charles Turner on 2024-02-29 |
| 05/02/245 February 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
| 06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-06-24 with updates |
| 17/04/2317 April 2023 | Cessation of Grm Stretton Limited as a person with significant control on 2023-04-06 |
| 17/04/2317 April 2023 | Notification of Solid Solutions Management Limited as a person with significant control on 2023-04-06 |
| 11/04/2311 April 2023 | Termination of appointment of Sarah Louise Gambling as a secretary on 2023-04-06 |
| 11/04/2311 April 2023 | Appointment of Mr Alan John Sampson as a director on 2023-04-06 |
| 11/04/2311 April 2023 | Appointment of Mr Jeremy Edward Hines as a director on 2023-04-06 |
| 11/04/2311 April 2023 | Termination of appointment of Martin Gambling as a director on 2023-04-06 |
| 11/04/2311 April 2023 | Appointment of Mr Paul Richard Athol Byerley as a director on 2023-04-06 |
| 11/04/2311 April 2023 | Registered office address changed from Dunsmore House 2 School Lane Stretton on Dunsmore Rugby Warwickshire CV23 9NB to Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 2023-04-11 |
| 11/04/2311 April 2023 | Appointment of Mr Simon Charles Turner as a director on 2023-04-06 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/02/2323 February 2023 | Satisfaction of charge 1 in full |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/02/2013 February 2020 | CESSATION OF MARTIN GAMBLING AS A PSC |
| 13/02/2013 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRM STRETTON LIMITED |
| 12/02/2012 February 2020 | 06/02/20 STATEMENT OF CAPITAL GBP 11.1 |
| 08/01/208 January 2020 | ADOPT ARTICLES 31/12/2019 |
| 11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GAMBLING |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/08/165 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/07/158 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/08/142 August 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/07/133 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/07/1225 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE GAMBLING / 10/04/2012 |
| 25/07/1225 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
| 25/07/1225 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GAMBLING / 10/04/2012 |
| 17/07/1217 July 2012 | SUB-DIVISION 28/06/12 |
| 12/07/1212 July 2012 | ADOPT ARTICLES 28/06/2012 |
| 05/07/125 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM, 157 GUYS CLIFFE AVENUE, LEAMINGTON SPA, CV32 6RX |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/07/1113 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
| 11/01/1111 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GAMBLING / 24/06/2010 |
| 21/07/1021 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
| 10/12/0910 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 04/08/094 August 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
| 01/02/091 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 21/08/0821 August 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
| 11/12/0711 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 16/08/0716 August 2007 | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS |
| 12/01/0712 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 03/08/063 August 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
| 21/11/0521 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 26/08/0526 August 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
| 21/10/0421 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 14/07/0414 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
| 02/02/042 February 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
| 27/07/0327 July 2003 | NEW SECRETARY APPOINTED |
| 27/07/0327 July 2003 | SECRETARY RESIGNED |
| 27/07/0327 July 2003 | NEW DIRECTOR APPOINTED |
| 27/07/0327 July 2003 | DIRECTOR RESIGNED |
| 24/06/0324 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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