GRRM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Notification of Susan Price as a person with significant control on 2024-12-20

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Registered office address changed from 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG United Kingdom to Trinity House 123 Winchester Road Chandler's Ford Eastleigh SO53 2DR on 2024-10-16

View Document

29/05/2429 May 2024 Second filing of Confirmation Statement dated 2020-04-02

View Document

22/05/2422 May 2024 Termination of appointment of Gerard Colquhoun Price as a director on 2024-05-11

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

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

View Accounts

05/03/245 March 2024 Notification of Robert Stewart Mott as a person with significant control on 2024-02-14

View Document

05/03/245 March 2024 Cessation of Gerard Colqhoun Price as a person with significant control on 2024-02-14

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG on 2022-12-23

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Director's details changed for Mr Robert Stewart Mott on 2021-08-02

View Document

30/11/2130 November 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

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112868770001

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD PRICE

View Document

10/09/2010 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/09/2020

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRBY

View Document

09/04/209 April 2020 Confirmation statement made on 2020-04-02 with no updates

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MOTT / 13/03/2019

View Document

14/03/1914 March 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112868770001

View Document

03/04/183 April 2018 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