Advanced company searchLink opens in new window

GRUMPY MOLE GROCER LIMITED

Company number 10212564

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)
16 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
10 Oct 2023 AP01 Appointment of Mrs Lucy Holden as a director on 1 October 2023
10 Oct 2023 AP01 Appointment of Mr Joseph Holden as a director on 1 October 2023
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 October 2023
  • GBP 100
09 Oct 2023 AD01 Registered office address changed from Crowdy & Rose Magnet House High Street Lechlade Gloucestershire GL7 3AE England to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 9 October 2023
30 Jun 2023 AA Accounts for a dormant company made up to 30 June 2022
29 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
14 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
25 Jan 2021 AA Accounts for a dormant company made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
10 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
09 Jun 2020 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Crowdy & Rose Magnet House High Street Lechlade Gloucestershire GL7 3AE on 9 June 2020
30 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
01 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
23 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
29 Mar 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham CR3 6RE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 29 March 2018
24 Aug 2017 PSC01 Notification of Simon David Nicholson as a person with significant control on 3 June 2016
24 Aug 2017 PSC01 Notification of Jacqueline Anne Nicholson as a person with significant control on 3 June 2016
24 Aug 2017 CS01 Confirmation statement made on 2 June 2017 with updates
07 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
05 Jun 2017 AD01 Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom to Aml Maybrook House 97 Godstone Road Caterham CR3 6RE on 5 June 2017
03 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-03
  • GBP 2