GRUMARI PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Unaudited abridged accounts made up to 2024-10-28 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
28/10/2428 October 2024 | Annual accounts for year ending 28 Oct 2024 |
30/07/2430 July 2024 | Unaudited abridged accounts made up to 2023-10-28 |
28/10/2328 October 2023 | Annual accounts for year ending 28 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
26/07/2326 July 2023 | Unaudited abridged accounts made up to 2022-10-28 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
28/10/2228 October 2022 | Annual accounts for year ending 28 Oct 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
28/10/2128 October 2021 | Annual accounts for year ending 28 Oct 2021 |
27/10/2127 October 2021 | Unaudited abridged accounts made up to 2020-10-28 |
27/07/2127 July 2021 | Previous accounting period shortened from 2020-10-29 to 2020-10-28 |
28/10/2028 October 2020 | Annual accounts for year ending 28 Oct 2020 |
29/10/1929 October 2019 | Annual accounts for year ending 29 Oct 2019 |
29/07/1929 July 2019 | 29/10/18 UNAUDITED ABRIDGED |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
29/10/1829 October 2018 | Annual accounts for year ending 29 Oct 2018 |
23/10/1823 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARIE CLOTILDE BERNARDE CECILE EUGENE VERONIQUE MALLET SMITH / 21/10/2018 |
27/07/1827 July 2018 | 29/10/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | 29/10/16 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART GERALD SMITH / 20/10/2017 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
29/10/1729 October 2017 | Annual accounts for year ending 29 Oct 2017 |
25/07/1725 July 2017 | PREVSHO FROM 30/10/2016 TO 29/10/2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
29/10/1629 October 2016 | Annual accounts for year ending 29 Oct 2016 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
27/07/1627 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
03/12/153 December 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/01/1429 January 2014 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/11/1123 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/12/1017 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART GERALD SMITH / 23/10/2009 |
12/11/0912 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
31/12/0831 December 2008 | SECRETARY APPOINTED PAULINE MARIE CLOTILDE BERNARDE CECILE EUGENE VERONIQUE MALLET SMITH |
23/10/0823 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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