- Company Overview for GRAND MATTER LIMITED (10674402)
- Filing history for GRAND MATTER LIMITED (10674402)
- People for GRAND MATTER LIMITED (10674402)
- More for GRAND MATTER LIMITED (10674402)
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) |
---|---|---|---|
13 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
04 Jul 2023 | AD01 | Registered office address changed from The Fisheries 1 Mentmore Terrace Studio 101 London E8 3PN England to M19, West Wing, Somerset House Strand London WC2R 1LA on 4 July 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
13 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
11 Nov 2022 | PSC04 | Change of details for Miss Ciara Carlene Phelan as a person with significant control on 8 November 2022 | |
11 Nov 2022 | CH01 | Director's details changed for Miss Ciara Carlene Phelan on 8 November 2022 | |
11 Nov 2022 | PSC04 | Change of details for Miss Dorcas Nicola Brown as a person with significant control on 8 November 2022 | |
11 Nov 2022 | CH01 | Director's details changed for Miss Dorcas Nicola Brown on 8 November 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
12 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
17 Mar 2021 | AA01 | Current accounting period extended from 15 March 2021 to 31 March 2021 | |
16 Dec 2020 | AA | Micro company accounts made up to 15 March 2020 | |
18 Mar 2020 | PSC04 | Change of details for Miss Dorcas Nicola Brown as a person with significant control on 16 March 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
12 Dec 2019 | AA | Micro company accounts made up to 15 March 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from 23-27 Arcola Street Studio F1 London E8 2DJ England to The Fisheries 1 Mentmore Terrace Studio 101 London E8 3PN on 22 October 2019 | |
17 May 2019 | AAMD | Amended micro company accounts made up to 15 March 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 15 March 2018 | |
12 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 15 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
18 Aug 2017 | AD01 | Registered office address changed from 45 Lynmouth Road Studio 3 London E17 8AG United Kingdom to 23-27 Arcola Street Studio F1 London E8 2DJ on 18 August 2017 | |
16 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-16
|