GRT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewRegistered office address changed from 5a Grove Street Wantage Oxfordshire OX12 7AB England to Boston House Business Centre Grove Business Park Wantage Wantage OX12 9FF on 2025-09-05

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-02-28

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Director's details changed for Mrs Gabriella Racioppo on 2021-11-22

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

15/04/2115 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

17/02/2017 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CURRSHO FROM 31/03/2020 TO 31/01/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 22 SMITHS WHARF WANTAGE OXFORDSHIRE OX12 9GQ

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY JOHNATHAN JENKIN

View Document

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

View Accounts

26/02/1826 February 2018 CURRSHO FROM 31/12/2018 TO 31/03/2018

View Document

01/02/181 February 2018 SECRETARY APPOINTED MR JOHNATHAN JAMES JENKIN

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY ELAINE JOHNSON

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 2

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

27/01/1527 January 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 SECRETARY APPOINTED MS ELAINE JOHNSON

View Document

29/07/1429 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM BOSTON HOUSE GROVE TECHNOLOGY PARK, DOWNSVIEW ROAD WANTAGE OXON OX12 9FF

View Document

25/09/1225 September 2012 COMPANY NAME CHANGED WORLDWIDE BUSINESS SOLUTIONS (GROUP) LTD CERTIFICATE ISSUED ON 25/09/12

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAULA VEYSEY-SMITH

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MRS PAULA FRANCES VEYSEY-SMITH

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MRS GABRIELLA RACIOPPO

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TURNBULL

View Document

18/07/1118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/08/1011 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN CATT

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN STUART CATT / 11/11/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

25/07/0825 July 2008 SECRETARY APPOINTED JONATHAN STUART CATT

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED JOSEPH TURNBULL

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

30/06/0830 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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