DR BARRY GRIMALDI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-05-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/12/2016 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRIMALDI |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
28/08/1828 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
21/08/1721 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/11/1519 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
09/10/159 October 2015 | PREVEXT FROM 28/02/2015 TO 31/05/2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
12/11/1412 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 19 PORTLAND PLACE LONDON W1B 1PX UNITED KINGDOM |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
09/10/139 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/12/125 December 2012 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM STONE HOUSE, WILLIAMSCOT BANBURY OXON OX17 1AE |
05/12/125 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY FRANCIS GRIMALDI / 05/10/2012 |
05/12/125 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANNE GRIMALDI / 05/10/2012 |
05/12/125 December 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/10/1127 October 2011 | PREVSHO FROM 30/04/2011 TO 28/02/2011 |
06/10/116 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
01/02/111 February 2011 | 30/04/10 TOTAL EXEMPTION FULL |
08/10/108 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
14/04/1014 April 2010 | CURREXT FROM 31/10/2009 TO 30/04/2010 |
15/10/0915 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
01/09/091 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
18/08/0918 August 2009 | APPOINTMENT TERMINATED SECRETARY ROY ROSEKILLY |
17/10/0817 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
03/12/073 December 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/06/0612 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
07/10/057 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | DIRECTOR RESIGNED |
15/11/0415 November 2004 | NEW SECRETARY APPOINTED |
15/11/0415 November 2004 | NEW DIRECTOR APPOINTED |
15/11/0415 November 2004 | NEW DIRECTOR APPOINTED |
15/11/0415 November 2004 | SECRETARY RESIGNED |
05/10/045 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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