Advanced company searchLink opens in new window

GRAINCORP (BLACK SEA) HOLDINGS UK LIMITED

Company number 11287381

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)
12 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
06 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
05 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
26 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
04 Mar 2022 AP01 Appointment of Marcus Christian James Oldfield as a director on 24 January 2022
21 Oct 2021 TM01 Termination of appointment of Reid Braddon Doyle as a director on 7 October 2021
02 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
08 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
16 Oct 2020 AA Accounts for a dormant company made up to 30 September 2019
21 Aug 2020 AD01 Registered office address changed from Station Maltings Witham Essex CM8 2DU United Kingdom to 1 Acorn House Turbine Way Swaffham Norfolk PE37 7XN on 21 August 2020
19 Aug 2020 TM01 Termination of appointment of Alistair Garrard Bell as a director on 3 July 2020
19 Aug 2020 AP01 Appointment of Mr Reid Braddon Doyle as a director on 3 July 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
08 Aug 2019 AA Full accounts made up to 30 September 2018
29 Jul 2019 AA01 Previous accounting period shortened from 30 April 2019 to 30 September 2018
22 Jul 2019 AP01 Appointment of Mr Ian Morrison as a director on 27 June 2019
22 Jul 2019 TM01 Termination of appointment of Marcus Gerard Kennedy as a director on 27 June 2019
09 May 2019 CS01 Confirmation statement made on 2 April 2019 with updates
30 Jan 2019 AP01 Appointment of Mr Marcus Gerard Kennedy as a director on 5 December 2018
30 Jan 2019 TM01 Termination of appointment of Amanda Jane Luhrmann as a director on 21 November 2018
07 Nov 2018 PSC08 Notification of a person with significant control statement
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 1
  • USD 5,000
05 Apr 2018 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 3 April 2018
05 Apr 2018 TM01 Termination of appointment of Clive Weston as a director on 3 April 2018
05 Apr 2018 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 3 April 2018