GRP CONNECTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

20/06/2520 June 2025 Registered office address changed from Studio 5, Halliday's Mill C/O Nikki Assists Ltd London Road, Chalford Stroud GL6 8NR United Kingdom to Waterside Court Falmouth Road Penryn TR10 8AW on 2025-06-20

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-10-31

View Document

18/01/2418 January 2024 Director's details changed for Mrs Gabriela Rogati-Pinches on 2024-01-06

View Document

17/01/2417 January 2024 Director's details changed for Mr Benjamin Llewellyn Pinches on 2024-01-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

05/10/235 October 2023 Registered office address changed from Phoenix House Phoenix Way Cirencester GL7 1QG England to Studio 5, Halliday's Mill C/O Nikki Assists Ltd London Road, Chalford Stroud GL6 8NR on 2023-10-05

View Document

18/09/2318 September 2023 Director's details changed for Mrs Gabriela Rogati-Pinches on 2023-09-10

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-10-31

View Document

05/01/235 January 2023 Certificate of change of name

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Appointment of Mr Benjamin Llewellyn Pinches as a director on 2022-05-03

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-10-31

View Document

06/01/226 January 2022 Registered office address changed from C/O Hetty Verney Accounting Ltd Phoenix Way Cirencester GL7 1QG England to Phoenix House Phoenix Way Cirencester GL7 1QG on 2022-01-06

View Document

22/12/2122 December 2021 Registered office address changed from Old Forge Ewen Cirencester GL7 6BU England to C/O Hetty Verney Accounting Ltd Phoenix Way Cirencester GL7 1QG on 2021-12-22

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM HETTY VERNEY ACCOUNTING LTD FIELD HOUSE 87 EWEN CIRENCESTER GL7 6BT UNITED KINGDOM

View Document

30/10/2030 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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