GRPH LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Director's details changed for Gary Duguid on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Mr Dieter Wood as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Mr Paul Timothy Haskins as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to The Quarter 3-4 Edgar Mews Bath BA1 2FX on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Dieter Gordon George Wood on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Paul Timothy Haskins on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Hayley Blacker on 2025-04-24

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

21/08/2421 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

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

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-09 with updates

View Document

08/12/228 December 2022 Notification of Paul Timothy Haskins as a person with significant control on 2018-07-10

View Document

23/02/2223 February 2022 Director's details changed for Gary Duguid on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Mr Dieter Wood as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Dieter Wood on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Hayley Blacker on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Paul Timothy Haskins on 2022-02-23

View Document

09/11/219 November 2021 Director's details changed for Gary Duguid on 2021-11-09

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

08/11/218 November 2021 Director's details changed for Mr Paul Timothy Haskins on 2021-11-08

View Document

28/07/2128 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

27/11/1527 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

03/01/153 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/12/1424 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MR DIETER WOOD

View Document

19/06/1419 June 2014 ARTICLES OF ASSOCIATION

View Document

19/06/1419 June 2014 SUB-DIVISION 06/06/14

View Document

19/06/1419 June 2014 ALTER ARTICLES 06/06/2014

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

11/12/1311 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKIN

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

06/12/126 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BS2 9ER

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BA2 9ET UNITED KINGDOM

View Document

17/01/1217 January 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 COMPANY NAME CHANGED INTERACTION (GRPH) LIMITED CERTIFICATE ISSUED ON 21/11/11

View Document

10/08/1110 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/12/102 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED HAYLEY BLACKER

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED GARY DUGUID

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED ROBERT PARKIN

View Document

17/11/0917 November 2009 ARTICLES OF ASSOCIATION

View Document

17/11/0917 November 2009 ADOPT ARTICLES 09/11/2009

View Document

17/11/0917 November 2009 09/11/09 STATEMENT OF CAPITAL GBP 294118.00

View Document

09/11/099 November 2009 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