STUMP AND GRIND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
| 29/01/2529 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-05-17 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
| 05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
| 03/03/233 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/08/1910 August 2019 | DISS40 (DISS40(SOAD)) |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 06/08/196 August 2019 | FIRST GAZETTE |
| 03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/10/1818 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ALEXANDER GREEN |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 29/01/1829 January 2018 | Annual return made up to 8 May 2014 with full list of shareholders |
| 29/01/1829 January 2018 | COMPANY RESTORED ON 29/01/2018 |
| 29/01/1829 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 29/01/1829 January 2018 | Annual return made up to 8 May 2015 with full list of shareholders |
| 29/01/1829 January 2018 | Annual return made up to 8 April 2012 with full list of shareholders |
| 29/01/1829 January 2018 | Annual return made up to 8 April 2011 with full list of shareholders |
| 29/01/1829 January 2018 | Annual return made up to 8 April 2010 with full list of shareholders |
| 28/11/1728 November 2017 | STRUCK OFF AND DISSOLVED |
| 12/09/1712 September 2017 | FIRST GAZETTE |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/10/168 October 2016 | DISS40 (DISS40(SOAD)) |
| 06/10/166 October 2016 | 17/05/16 NO CHANGES |
| 30/08/1630 August 2016 | FIRST GAZETTE |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/10/1513 October 2015 | DISS40 (DISS40(SOAD)) |
| 07/10/157 October 2015 | 01/08/15 NO CHANGES |
| 15/09/1515 September 2015 | FIRST GAZETTE |
| 11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/11/1422 November 2014 | DISS40 (DISS40(SOAD)) |
| 20/11/1420 November 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
| 07/10/147 October 2014 | First Gazette notice for compulsory strike-off |
| 07/10/147 October 2014 | FIRST GAZETTE |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/07/1329 July 2013 | 08/05/13 NO CHANGES |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/05/128 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GREEN / 08/05/2012 |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/08/118 August 2011 | 25/06/11 NO CHANGES |
| 08/12/108 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GREEN / 01/03/2010 |
| 19/10/1019 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / JUSTINE GREEN / 01/03/2010 |
| 19/10/1019 October 2010 | 05/08/10 NO CHANGES |
| 17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, 63 FRIMLEY GROVE GARDENS, FRIMLEY, SURREY, GU16 7JY |
| 12/01/1012 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 06/08/096 August 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
| 14/01/0914 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 24/07/0824 July 2008 | RETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS |
| 24/01/0824 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 03/07/073 July 2007 | RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS |
| 12/01/0712 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 01/08/061 August 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
| 17/05/0517 May 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
| 10/05/0510 May 2005 | DIRECTOR RESIGNED |
| 10/05/0510 May 2005 | NEW DIRECTOR APPOINTED |
| 10/05/0510 May 2005 | NEW SECRETARY APPOINTED |
| 10/05/0510 May 2005 | SECRETARY RESIGNED |
| 08/04/058 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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