Advanced company searchLink opens in new window

GRANICUS-FIRMSTEP LIMITED

Company number 04283951

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)
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
03 May 2017 AD01 Registered office address changed from Unit 2.38 st John's Innovation Centre Cowley Road Cambridge CB4 0WS England to 15 Worship Street London EC2A 2DT on 3 May 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
19 Apr 2016 AD01 Registered office address changed from Victoria House 64 Paul Street London EC2A 4NG to Unit 2.38 st John's Innovation Centre Cowley Road Cambridge CB4 0WS on 19 April 2016
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 72,200
26 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 72,200
26 Sep 2014 AD01 Registered office address changed from C/O C/O Firmstep Victoria House 64 Paul Street London EC2A 4NG to Victoria House 64 Paul Street London EC2A 4NG on 26 September 2014
25 Sep 2014 TM01 Termination of appointment of Grant Husbands as a director on 19 February 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Nov 2013 CERTNM Company name changed business web software LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
25 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 72,200
25 Oct 2013 AD01 Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 25 October 2013
24 Oct 2013 CH03 Secretary's details changed for Giles Hamilton John Mitton on 1 September 2013
24 Oct 2013 CH01 Director's details changed for Brett Husbands on 1 September 2013
24 Oct 2013 CH01 Director's details changed for Giles Hamilton John Mitton on 1 September 2013
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Giles Hamilton John Mitton on 30 September 2011
04 Oct 2011 CH01 Director's details changed for Giles Hamilton John Mitton on 30 September 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders