GRUNFELD J&D LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Micro company accounts made up to 2023-05-31 |
25/12/2325 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/03/2315 March 2023 | Certificate of change of name |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
27/02/2327 February 2023 | Previous accounting period shortened from 2022-05-28 to 2022-05-27 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Micro company accounts made up to 2021-05-31 |
27/02/2227 February 2022 | Previous accounting period shortened from 2021-05-29 to 2021-05-28 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
24/01/2124 January 2021 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
22/12/1922 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
27/02/1927 February 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
02/01/182 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM GRUNFELD |
14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 34 WOODLANDS CLOSE LONDON NW11 9QR |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 May 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
26/02/1626 February 2016 | PREVSHO FROM 31/05/2015 TO 30/05/2015 |
17/12/1517 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/12/1416 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/01/147 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/12/1221 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
20/12/1220 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHAIM GRUNFELD / 01/09/2012 |
20/12/1220 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BATSHEVA JAY GRUNFELD / 01/09/2012 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/09/127 September 2012 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 3 BRENTWOOD LODGE HOLMDALE GARDENS LONDON NW4 2LY |
07/09/127 September 2012 | PREVEXT FROM 31/12/2011 TO 31/05/2012 |
21/12/1121 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
10/01/1110 January 2011 | DIRECTOR APPOINTED BATSHEVA JAY GRUNFELD |
10/01/1110 January 2011 | DIRECTOR APPOINTED CHAIM GRUNFELD |
14/12/1014 December 2010 | 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