JAMES GRIMSTEAD LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

01/10/241 October 2024 Previous accounting period shortened from 2024-07-31 to 2024-05-31

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

08/02/228 February 2022 Statement of company's objects

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Particulars of variation of rights attached to shares

View Document

07/02/227 February 2022 Change of share class name or designation

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES JOSEPH GRIMSTEAD / 01/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH GRIMSTEAD / 10/01/2019

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKKI GRIMSTEAD

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

17/02/1817 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/04/1723 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 104-108 LONDON ROAD ROMFORD RM7 9QU

View Document

17/11/1417 November 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/09/1325 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

19/07/1219 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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