GRUB SOFTWARE LIMITED

Company Documents

DateDescription
20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER SCOBIE / 24/10/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER SCOBIE / 09/10/2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
11B WAYLAND AVENUE
LONDON
E8 2HP
ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
127 CLIFDEN ROAD
LONDON
E5 0LW
UNITED KINGDOM

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER SCOBIE / 09/01/2013

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER SCOBIE / 04/07/2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 14 CECILIA ROAD LONDON E8 2EP ENGLAND

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 24 QUEBEC WHARF 315 KINGSLAND ROAD HACKNEY LONDON E8 4DJ UNITED KINGDOM

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER SCOBIE / 25/01/2012

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER SCOBIE / 24/05/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 1-3 FRENCH PLACE LONDON E1 6JB ENGLAND

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER SCOBIE / 29/10/2010

View Document

02/07/102 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER SCOBIE / 20/05/2010

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 12 CLEAVER STREET LONDON SE11 4DP UNITED KINGDOM

View Document

20/05/0920 May 2009 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