TEAM GRASSHOPPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE OSTRO

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

22/01/1522 January 2015 Annual return made up to 14 August 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL HILLIER

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
C/O ORTHUS PARTNERS LLP
15A FRIARS GATE
ONSLOW VILLAGE
GUILDFORD
SURREY
GU2 7PQ
UNITED KINGDOM

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/08/1416 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/06/1222 June 2012 CORPORATE DIRECTOR APPOINTED GLOBAL REACH INVESTMENTS LIMITED

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR FLEUR EMERY

View Document

17/05/1217 May 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

16/04/1216 April 2012 16/04/12 STATEMENT OF CAPITAL GBP 2331.574

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1123 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORTHUS PARTNERS LLP / 31/07/2011

View Document

23/08/1123 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM C/O ORTHUS PARTNERS LLP BUSHELLS ROUNDHOUSE FARM ROESTOCK LANE COLNEY HEATH HERTFORDSHIRE AL4 0PP

View Document

01/04/111 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/10/106 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MRS CLARE PAULINE FLYNN LEVY

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLEUR EMERY / 14/08/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MRS KATY OSTRO

View Document

16/12/0916 December 2009 08/12/09 STATEMENT OF CAPITAL GBP 238000

View Document

16/12/0916 December 2009 CORPORATE DIRECTOR APPOINTED ORTHUS PARTNERS LLP

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 61 DOUGLAS BUILDINGS MARSHALSEA ROAD LONDON SE1 1EL

View Document

19/11/0919 November 2009 17/11/09 STATEMENT OF CAPITAL GBP 120999.944508

View Document

19/11/0919 November 2009 11/11/09 STATEMENT OF CAPITAL GBP 231000

View Document

12/11/0912 November 2009 30/10/09 STATEMENT OF CAPITAL GBP 131000

View Document

11/11/0911 November 2009 11/10/09 STATEMENT OF CAPITAL GBP 71000

View Document

11/11/0911 November 2009 30/10/09 STATEMENT OF CAPITAL GBP 121000

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY ABIGAIL EMERY

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MRS ABIGAIL HILLIER

View Document

09/11/099 November 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

09/11/099 November 2009 08/10/09 STATEMENT OF CAPITAL GBP 57000

View Document

27/05/0927 May 2009 COMPANY BUSINESS 15/05/2009

View Document

19/05/0919 May 2009 SECRETARY RESIGNED FLEUR EMERY

View Document

19/05/0919 May 2009 SECRETARY APPOINTED ABIGAIL EMERY

View Document

19/05/0919 May 2009 Appointment Terminate, Director Emma Claudine Sinclair Logged Form

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED ABIGAIL EMERY

View Document

11/05/0911 May 2009 DIRECTOR RESIGNED EMMA SINCLAIR

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED EMMA SINCLAIR

View Document

01/10/081 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/079 March 2007 SUB DIV 19/02/07

View Document

09/03/079 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/079 March 2007 S-DIV 19/02/07

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 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