GRP BUILD KIOSKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Micro company accounts made up to 2024-06-29

View Document

07/11/247 November 2024 Micro company accounts made up to 2023-06-29

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

08/06/248 June 2024 Compulsory strike-off action has been suspended

View Document

08/06/248 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-29

View Document

05/10/215 October 2021 Change of details for Mr David Bithell as a person with significant control on 2019-06-29

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

15/07/2115 July 2021 Certificate of change of name

View Document

15/07/2115 July 2021 Resolutions

View Document

30/06/2130 June 2021 Satisfaction of charge 076688500001 in full

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

29/06/1929 June 2019 REGISTERED OFFICE CHANGED ON 29/06/2019 FROM UNIT 7 THE ASTRA CENTRE ROYLE BARN ROAD ROCHDALE LANCASHIRE OL11 3DT

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

29/06/1929 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BLUCHER

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BITHELL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076688500001

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM NORTON STREET HOCKLEY BIRMINGHAM B18 5RQ

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR DAVID THOMAS BLUCHER

View Document

23/06/1423 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEEL

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR DAVID BITHELL

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLOWES

View Document

25/06/1325 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/08/124 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information