GRP BUILD KIOSKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Micro company accounts made up to 2024-06-29 |
07/11/247 November 2024 | Micro company accounts made up to 2023-06-29 |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
08/06/248 June 2024 | Compulsory strike-off action has been suspended |
08/06/248 June 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Confirmation statement made on 2023-07-05 with no updates |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-29 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-29 |
05/10/215 October 2021 | Change of details for Mr David Bithell as a person with significant control on 2019-06-29 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-16 with updates |
15/07/2115 July 2021 | Certificate of change of name |
15/07/2115 July 2021 | Resolutions |
30/06/2130 June 2021 | Satisfaction of charge 076688500001 in full |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
24/06/2024 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
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 |
29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
29/06/1929 June 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLUCHER |
26/03/1926 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
03/11/183 November 2018 | DISS40 (DISS40(SOAD)) |
01/11/181 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
04/09/184 September 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/03/1831 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BITHELL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
23/03/1623 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076688500001 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/09/1423 September 2014 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM NORTON STREET HOCKLEY BIRMINGHAM B18 5RQ |
03/09/143 September 2014 | DIRECTOR APPOINTED MR DAVID THOMAS BLUCHER |
23/06/1423 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
02/05/142 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEEL |
08/01/148 January 2014 | DIRECTOR APPOINTED MR DAVID BITHELL |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLOWES |
25/06/1325 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/08/124 August 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
14/06/1114 June 2011 | 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