GRASP VENTURES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

17/07/2517 July 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

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

View Accounts

12/10/2212 October 2022 Notification of a person with significant control statement

View Document

12/10/2212 October 2022 Cessation of Hinsta Performance Oy as a person with significant control on 2021-09-24

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

07/10/217 October 2021 Termination of appointment of Henry John Hugh Costa as a director on 2021-09-24

View Document

07/10/217 October 2021 Termination of appointment of Edward Stephen Beccle as a director on 2021-09-24

View Document

07/10/217 October 2021 Appointment of Ms Annastiina Hintsa as a director on 2021-09-24

View Document

07/10/217 October 2021 Appointment of Mr Jyrki Untamo Lalla as a director on 2021-09-24

View Document

07/10/217 October 2021 Termination of appointment of Richard Stephen Beccle as a director on 2021-09-24

View Document

04/08/214 August 2021 Change of details for Mr Henry John Hugh Costa as a person with significant control on 2021-07-24

View Document

04/08/214 August 2021 Director's details changed for Mr Henry John Hugh Costa on 2021-07-24

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/08/2025 August 2020 26/06/20 STATEMENT OF CAPITAL GBP 40.41526

View Document

25/08/2025 August 2020 ADOPT ARTICLES 30/04/2020

View Document

19/08/2019 August 2020 ADOPT ARTICLES 27/12/2018

View Document

19/08/2019 August 2020 ARTICLES OF ASSOCIATION

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 CESSATION OF RICHARD STEPHEN BECCLE AS A PSC

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/02/1921 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 36.94143

View Document

07/12/187 December 2018 SUB-DIVISION 01/11/18

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY JOHN HUGH COSTA

View Document

26/11/1826 November 2018 CESSATION OF ELISABETH CHARLOTTE SCOTT AS A PSC

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD STEPHEN BECCLE / 01/11/2018

View Document

24/11/1824 November 2018 APPOINTMENT TERMINATED, DIRECTOR ELISABETH SCOTT

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR EDWARD STEPHEN BECCLE

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR HENRY JOHN HUGH COSTA

View Document

27/08/1827 August 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN BECCLE / 01/08/2018

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

27/08/1827 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD STEPHEN BECCLE

View Document

27/08/1827 August 2018 PSC'S CHANGE OF PARTICULARS / ELISABETH CHARLOTTE SCOTT / 01/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEPHEN BECCLE

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / ELISABETH CHARLOTTE SCOTT / 27/07/2016

View Document

05/09/165 September 2016 27/07/16 STATEMENT OF CAPITAL GBP 30

View Document

26/07/1626 July 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