- Company Overview for GRICETEC LIMITED (09212173)
- Filing history for GRICETEC LIMITED (09212173)
- People for GRICETEC LIMITED (09212173)
- More for GRICETEC LIMITED (09212173)
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) |
---|---|---|---|
22 May 2024 | TM01 | Termination of appointment of Janine Catherine Grice as a director on 17 May 2024 | |
04 Apr 2024 | AP01 | Appointment of Mrs Janine Catherine Grice as a director on 14 March 2024 | |
04 Apr 2024 | AD01 | Registered office address changed from 16 Home Close Hull East Yorkshire HU4 6TT England to 423 Shannon Road Hull East Yorkshire HU8 9SB on 4 April 2024 | |
14 Mar 2024 | PSC01 | Notification of Ross William Shores as a person with significant control on 14 March 2024 | |
14 Mar 2024 | PSC07 | Cessation of Gricetec Group Ltd as a person with significant control on 14 March 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of Janine Catherine Grice as a director on 14 March 2024 | |
26 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Feb 2024 | AP01 | Appointment of Mr Ross William Shores as a director on 5 February 2024 | |
21 Dec 2023 | TM01 | Termination of appointment of Darren Grice as a director on 19 December 2023 | |
21 Dec 2023 | AP01 | Appointment of Mrs Janine Catherine Grice as a director on 19 December 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Jun 2023 | AD01 | Registered office address changed from 26 Wilson Street Anlaby Hull East Yorkshire HU10 7AN England to 16 Home Close Hull East Yorkshire HU4 6TT on 12 June 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
19 Oct 2022 | PSC02 | Notification of Gricetec Group Ltd as a person with significant control on 1 July 2022 | |
19 Oct 2022 | PSC07 | Cessation of Darren Grice as a person with significant control on 1 July 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from Unit 15 Mcmillan House Wolfreton Drive Anlaby East Yorkshire HU10 7BW United Kingdom to 26 Wilson Street Anlaby Hull East Yorkshire HU10 7AN on 23 August 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates |