Advanced company searchLink opens in new window

GRAND MATTER LIMITED

Company number 10674402

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted