G & R GROUP OF COMPANIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

30/09/2430 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/09/2430 September 2024 Change of details for Mr Michael Richard George Payne as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN England to Old Granary Dunton Road Basildon Essex SS15 4DB on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Michael Richard George Payne on 2024-09-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

20/09/2320 September 2023 Change of details for Mr Michael Richard George Payne as a person with significant control on 2023-07-11

View Document

20/09/2320 September 2023 Director's details changed for Mr Michael Richard George Payne on 2023-07-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Certificate of change of name

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-13 with updates

View Document

07/01/227 January 2022 Termination of appointment of Debbie Margaret Louisa Payne as a director on 2020-08-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RICHARD GEORGE PAYNE

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBBIE MARGARET LOUISA PAYNE / 02/05/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR MICHAEL RICHARD GEORGE PAYNE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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