GRUMPY PETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/01/2327 January 2023 Secretary's details changed for Richard Page on 2022-09-26

View Document

27/01/2327 January 2023 Director's details changed for Mrs Julie Brown on 2022-09-26

View Document

27/01/2327 January 2023 Director's details changed for Mr Richard Page on 2022-09-26

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/02/2125 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/04/2015 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/01/182 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PAGE

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BROWN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM C/O HSA PARTNERSHIP CA SOUTH LODGE HOUSE FROG STREET ICKLETON SOUTH CAMBRIDGESHIRE CB10 1SH

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/06/169 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

09/06/169 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/11/1510 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HAMMOND / 21/11/2014

View Document

21/10/1421 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAGE / 12/02/2013

View Document

17/10/1217 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/10/116 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HAMMOND / 20/04/2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAGE / 02/03/2011

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PAGE / 02/03/2011

View Document

11/10/1011 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/12/0830 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD PAGE / 18/12/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/01/0529 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/04/037 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information