GRUDGE MATCH MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-04-05

View Document

17/06/2417 June 2024 Secretary's details changed for Mr Kenneth Roberts on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Mr Kenneth Roberts on 2024-06-17

View Document

10/06/2410 June 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Flat 1 Elsworth Court 3 Cottonham Close London N12 9HN on 2024-06-10

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

07/02/247 February 2024 Certificate of change of name

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-04-05

View Document

07/06/237 June 2023 Director's details changed for Mr Kenneth Stephen Roberts on 2023-04-14

View Document

07/06/237 June 2023 Secretary's details changed for Mr Kenneth Roberts on 2023-04-14

View Document

07/06/237 June 2023 Registered office address changed from 128 City Road City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-06-07

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

14/04/2314 April 2023 Registered office address changed from Flat 1 Elsworth Court 3 Cottonham Close London N12 9HN England to 128 City Road City Road London EC1V 2NX on 2023-04-14

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-04-05

View Document

22/04/2222 April 2022 Change of details for Kenneth Roberts as a person with significant control on 2022-04-21

View Document

22/04/2222 April 2022 Director's details changed for Mr Kenneth Stephen Roberts on 2022-04-21

View Document

22/04/2222 April 2022 Secretary's details changed for Mr Kenneth Roberts on 2022-04-21

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / KENNETH ROBERTS / 26/02/2019

View Document

20/02/1920 February 2019 CESSATION OF DAVID WEBSTER AS A PSC

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / KENNETH ROBERTS / 13/12/2018

View Document

13/12/1813 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROBERTS / 13/12/2018

View Document

13/12/1813 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH ROBERTS / 13/12/2018

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