TM02 |
Termination of appointment as a secretary on December 11, 2023
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 1st, September 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 22, 2022 new director was appointed.
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2022
filed on: 1st, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2022
filed on: 15th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 17, 2021 new director was appointed.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(11 pages)
|
AP01 |
On January 19, 2021 new director was appointed.
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 3rd, September 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 15th, August 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2018
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 25th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address C/O C/O Prescient Healthcare Group Limited 97-107 Uxbridge Road London W5 5TL. Change occurred on July 4, 2016. Company's previous address: C/O C/0 Business Research Group Limited Cp House 97-107 Uxbridge Road Ealing London W5 5TL.
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 4, 2016: 1.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 25th, June 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2015
filed on: 28th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 28th, July 2014
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 069366130001
filed on: 22nd, February 2014
|
mortgage |
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 10th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2013
filed on: 17th, June 2013
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: March 12, 2013) of a secretary
filed on: 12th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 16th, July 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2012
filed on: 25th, June 2012
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on June 25, 2012
filed on: 25th, June 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 28th, June 2011
|
accounts |
Free Download
(7 pages)
|
AP03 |
Appointment (date: June 20, 2011) of a secretary
filed on: 20th, June 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2011
filed on: 20th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 9th, September 2010
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2010 to December 31, 2009
filed on: 1st, September 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 20, 2010. Old Address: C P House 97-107 Uxbridge Road Ealing London W5 5TL
filed on: 20th, July 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2010
filed on: 20th, July 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 3, 2009
filed on: 3rd, November 2009
|
officers |
Free Download
(1 page)
|
AP01 |
On November 3, 2009 new director was appointed.
filed on: 3rd, November 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 3, 2009 new director was appointed.
filed on: 3rd, November 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 3, 2009
filed on: 3rd, November 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 3, 2009. Old Address: C/O Grindeys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET
filed on: 3rd, November 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed grindco 558 LIMITEDcertificate issued on 14/08/09
filed on: 13th, August 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2009
|
incorporation |
Free Download
(16 pages)
|