GRIMM TRANSFER LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/10/2419 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

19/02/2419 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

06/11/226 November 2022 Micro company accounts made up to 2022-06-30

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/03/2120 March 2021 PSC'S CHANGE OF PARTICULARS / MR ILIAS GKRIMOPOULOS / 20/03/2021

View Document

20/03/2120 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ILIAS GKRIMOPOULOS / 20/03/2021

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 97 LONDON ROAD STANWAY COLCHESTER ESSEX CO3 9AN UNITED KINGDOM

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/11/193 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 97 97 LONDON ROAD COLCHESTER ESSEX CO3 9AN UNITED KINGDOM

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 97 97 LONDON ROAD COLCHESTER ESSEX CO3 9AN UNITED KINGDOM

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/07/188 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ILIAS GRIMOPOULOS / 01/07/2018

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR ILIAS GRIMOPOULOS / 26/06/2018

View Document

21/06/1821 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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