GRC WORLD FORUMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Appointment of Mrs Katherine Kendall Elder as a director on 2024-08-19

View Document

07/08/247 August 2024 Satisfaction of charge 112712830001 in full

View Document

06/08/246 August 2024 Registered office address changed from The Cottages Jones Court Womanby Street Cardiff CF10 1BR Wales to Second Floor, 34 Lime Street London EC3M 7AT on 2024-08-06

View Document

06/08/246 August 2024 Cessation of Nicholas William James as a person with significant control on 2024-08-05

View Document

06/08/246 August 2024 Cessation of Critical Information Group Limited as a person with significant control on 2024-08-05

View Document

06/08/246 August 2024 Notification of Advertising Week Europe Ltd as a person with significant control on 2024-08-05

View Document

06/08/246 August 2024 Appointment of Mrs Sara Altschul as a director on 2024-08-05

View Document

06/08/246 August 2024 Appointment of Mr David Benjamin Doft as a director on 2024-08-05

View Document

19/07/2419 July 2024 Change of details for Mr Nicholas William James as a person with significant control on 2022-02-14

View Document

19/07/2419 July 2024 Change of details for Critical Information Group Limited as a person with significant control on 2022-02-14

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Amended accounts made up to 2021-12-31

View Document

07/11/237 November 2023 Termination of appointment of Critical Information Group Limited as a director on 2023-11-07

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Second filing of Confirmation Statement dated 2022-09-20

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

07/02/227 February 2022 Change of details for Gepac Ltd as a person with significant control on 2021-05-20

View Document

07/02/227 February 2022 Director's details changed for Gepac Limited on 2021-05-20

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

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

View Accounts

15/10/2115 October 2021 Registered office address changed from 483 Green Lanes London N13 4BS England to The Cottages Jones Court Cardiff CF10 1BR on 2021-10-15

View Document

15/10/2115 October 2021 Registered office address changed from The Cottages Jones Court Cardiff CF10 1BR Wales to The Cottages Jones Court Womanby Street Cardiff CF10 1BR on 2021-10-15

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 9-11 CASTLE STREET CARDIFF CF10 1BS UNITED KINGDOM

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS NICOLA JANE DOWDALL

View Document

07/05/207 May 2020 COMPANY NAME CHANGED DATA PROTECTION WORLD FORUM LIMITED CERTIFICATE ISSUED ON 07/05/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

02/01/202 January 2020 ADOPT ARTICLES 18/12/2019

View Document

02/01/202 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 157

View Document

30/12/1930 December 2019 CORPORATE DIRECTOR APPOINTED GEPAC LIMITED

View Document

13/12/1913 December 2019 SECOND FILED SH01 - 27/03/19 STATEMENT OF CAPITAL GBP 125

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN BIGGAR

View Document

13/05/1913 May 2019 PREVSHO FROM 31/03/2019 TO 30/11/2018

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR ALLAN RAMSAY BIGGAR

View Document

28/03/1928 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 100

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WILLIAM JAMES

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

05/02/195 February 2019 CESSATION OF AMPLIFIED BUSINESS CONTENT LIMITED AS A PSC

View Document

04/12/184 December 2018 01/11/18 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information