STUMP AND GRIND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ALEXANDER GREEN

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

29/01/1829 January 2018 Annual return made up to 8 May 2014 with full list of shareholders

View Document

29/01/1829 January 2018 COMPANY RESTORED ON 29/01/2018

View Document

29/01/1829 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

29/01/1829 January 2018 Annual return made up to 8 May 2015 with full list of shareholders

View Document

29/01/1829 January 2018 Annual return made up to 8 April 2012 with full list of shareholders

View Document

29/01/1829 January 2018 Annual return made up to 8 April 2011 with full list of shareholders

View Document

29/01/1829 January 2018 Annual return made up to 8 April 2010 with full list of shareholders

View Document

28/11/1728 November 2017 STRUCK OFF AND DISSOLVED

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

06/10/166 October 2016 17/05/16 NO CHANGES

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

07/10/157 October 2015 01/08/15 NO CHANGES

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

20/11/1420 November 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

07/10/147 October 2014 First Gazette notice for compulsory strike-off

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 08/05/13 NO CHANGES

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GREEN / 08/05/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 25/06/11 NO CHANGES

View Document

08/12/108 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GREEN / 01/03/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JUSTINE GREEN / 01/03/2010

View Document

19/10/1019 October 2010 05/08/10 NO CHANGES

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, 63 FRIMLEY GROVE GARDENS, FRIMLEY, SURREY, GU16 7JY

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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