Advanced company searchLink opens in new window

GRICETEC LIMITED

Company number 09212173

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)
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