GRUMPY GIT CLOTHING LTD

Company Documents

DateDescription
20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

18/09/2218 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/02/2114 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/11/1924 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES MARTIN

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROMAN CYWINSKI

View Document

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM WOODFIELD HOUSE SOMERSET ROAD BRISTOL BS4 2JB ENGLAND

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR JOHN CHARLES MARTIN

View Document

08/11/198 November 2019 CESSATION OF ROMAN MAREK CYWINSKI AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM 94 SOMERSET ROAD BRISTOL BS4 2JB

View Document

27/01/1927 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/01/1827 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

07/11/167 November 2016 DISS REQUEST WITHDRAWN

View Document

18/10/1618 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/165 October 2016 APPLICATION FOR STRIKING-OFF

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

09/11/159 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/03/1520 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/14

View Document

26/11/1426 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

24/01/1424 January 2014 Annual return made up to 17 September 2013 with full list of shareholders

View Document

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

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/10/1215 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/10/1117 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/12/106 December 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN MAREK CYWINSKI / 17/09/2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR ROMAN MAREK CYWINSKI

View Document

07/05/097 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

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