GRINLING PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-09 with updates |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-03-09 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-03-09 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LEE / 10/01/2020 |
| 24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MS DEBORAH LEE / 10/01/2020 |
| 24/04/2024 April 2020 | CHANGE OF PARTICULARS FOR A PSC |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
| 24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULLEN / 10/01/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
| 30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/04/189 April 2018 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 22 THE QUADRANT RICHMOND SURREY TW9 1BP ENGLAND |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
| 06/04/186 April 2018 | 01/04/17 STATEMENT OF CAPITAL GBP 2 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/05/175 May 2017 | DIRECTOR APPOINTED JOHN MULLEN |
| 05/05/175 May 2017 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM THE GATEHOUSE 2 DEVONHURST PLACE HEATHFIELD TERRACE LONDON W4 4JD |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/05/164 May 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/05/158 May 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/04/143 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/05/1322 May 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
| 17/04/1217 April 2012 | SECRETARY APPOINTED JOHN ANDREW MULLEN |
| 09/03/129 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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