GRS LOCUMS LTD
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
02/10/242 October 2024 | Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT England to 29 Byron Road Harrow HA1 1JR on 2024-10-02 |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-10-31 |
01/07/241 July 2024 | Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 2024-07-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-26 with no updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/06/1923 June 2019 | REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 49 PETER STREET MANCHESTER M2 3NG ENGLAND |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/07/1618 July 2016 | APPOINTMENT TERMINATED, SECRETARY PHILIP COWMAN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
01/10/151 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY COWMAN / 01/10/2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MEENAKSHI SHANBHAG / 14/09/2012 |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GANESH SHANBHAG / 14/09/2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GANESH SHANBHAG / 10/10/2008 |
10/10/0810 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MEENAKSHI SHANBHAG / 10/10/2008 |
02/10/072 October 2007 | 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