GRUTTO.COM LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-01-12 with updates

View Document

26/03/2526 March 2025 Director's details changed for Mr Khalil Sayed Mahdi on 2025-03-26

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Director's details changed for Mr Khalil Sayed Mahdi on 2022-01-12

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/04/2023 April 2020 COMPANY NAME CHANGED CROWDBUTCHING .COM LIMITED CERTIFICATE ISSUED ON 23/04/20

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / CROWDBUTCHING .COM BV / 26/06/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALIL SAYED MAHDI / 13/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEREND WILLEM TE VOORTWIS / 13/04/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD UNITED KINGDOM

View Document

06/03/186 March 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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