Advanced company searchLink opens in new window

GRINGO RINCON 2013 LIMITED

Company number 08347729

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)
05 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
21 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
16 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
05 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
24 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 January 2020
05 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
27 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
14 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
28 Oct 2017 AA Micro company accounts made up to 31 January 2017
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
22 Oct 2016 AA Micro company accounts made up to 31 January 2016
17 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
31 Oct 2015 AA Micro company accounts made up to 31 January 2015
25 Aug 2015 AD01 Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to C/O F Parkes 2 Togston Hall North Togston Morpeth Northumberland NE65 0HR on 25 August 2015
24 Aug 2015 CH01 Director's details changed for Mr Frederick James Alexander Parkes on 24 August 2015
12 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
28 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
15 Jan 2014 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 January 2014
04 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)