GROUNDWORKS TECHNOLOGY LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Order of court to wind up

View Document

03/04/243 April 2024 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2024-04-03

View Document

18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Termination of appointment of Kathryn Lesley Tobin-Mcglynn as a director on 2023-09-07

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM C/O WISE & CO WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT UNITED KINGDOM

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

02/10/202 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/05/2019

View Document

10/09/2010 September 2020 08/09/18 STATEMENT OF CAPITAL GBP 885.586

View Document

07/08/207 August 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/05/2019

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID ACKRED / 12/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK ACKRED

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS KATHRYN TOBIN-MCGLYNN

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

28/08/1928 August 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 31/08/18 STATEMENT OF CAPITAL GBP 722.859

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

03/05/183 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID ACKRED / 24/07/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID ACKRED

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID ACKRED / 30/03/2017

View Document

31/03/1731 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

01/06/161 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 05/04/16 STATEMENT OF CAPITAL GBP 365.133

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 05/08/15 STATEMENT OF CAPITAL GBP 316.986

View Document

04/11/154 November 2015 03/08/15 STATEMENT OF CAPITAL GBP 316.986

View Document

04/11/154 November 2015 04/08/15 STATEMENT OF CAPITAL GBP 316.986

View Document

12/10/1512 October 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

12/05/1512 May 2015 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