GRUMARI PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewUnaudited abridged accounts made up to 2024-10-28

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

28/10/2428 October 2024 Annual accounts for year ending 28 Oct 2024

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-10-28

View Document

28/10/2328 October 2023 Annual accounts for year ending 28 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

26/07/2326 July 2023 Unaudited abridged accounts made up to 2022-10-28

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

28/10/2228 October 2022 Annual accounts for year ending 28 Oct 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

28/10/2128 October 2021 Annual accounts for year ending 28 Oct 2021

View Accounts

27/10/2127 October 2021 Unaudited abridged accounts made up to 2020-10-28

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

28/10/2028 October 2020 Annual accounts for year ending 28 Oct 2020

View Accounts

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

29/07/1929 July 2019 29/10/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

23/10/1823 October 2018 SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARIE CLOTILDE BERNARDE CECILE EUGENE VERONIQUE MALLET SMITH / 21/10/2018

View Document

27/07/1827 July 2018 29/10/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 29/10/16 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART GERALD SMITH / 20/10/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

25/07/1725 July 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts for year ending 29 Oct 2016

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

27/07/1627 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

03/12/153 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/01/1429 January 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/12/1017 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART GERALD SMITH / 23/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

31/12/0831 December 2008 SECRETARY APPOINTED PAULINE MARIE CLOTILDE BERNARDE CECILE EUGENE VERONIQUE MALLET SMITH

View Document

23/10/0823 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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