Advanced company searchLink opens in new window

GRIMEBUSTERS (OXFORD) LTD

Company number 03949464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
16 Jun 2023 AA Micro company accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
13 Jul 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
03 Jul 2020 AA Micro company accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
16 Jul 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
18 Mar 2019 AP03 Appointment of Ms Stephanie Jane Walker as a secretary on 18 March 2019
18 Mar 2019 TM02 Termination of appointment of Frank Schofield as a secretary on 18 March 2019
16 Oct 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AD01 Registered office address changed from Kapchorwa City Farm Eynsham Witney Oxfordshire OX29 4EG to 3 Dunstead Lane Wytham Oxford OX2 8QL on 30 April 2015
10 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
10 Mar 2015 CH01 Director's details changed for Richard Thackray Schofield on 23 December 2014
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2