Advanced company searchLink opens in new window

GRASS & CO LIMITED

Company number 11618930

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)
03 Jan 2024 PSC05 Change of details for Themis Beteiligungs-Ag as a person with significant control on 2 January 2024
09 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 March 2022
  • GBP 1,869.20
30 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 2 November 2022
29 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 March 2022
  • GBP 1,869.20
23 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 2,132.64
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 AP04 Appointment of Afp Services Limited as a secretary on 1 June 2023
27 Jan 2023 PSC02 Notification of Themis Beteiligungs-Ag as a person with significant control on 1 December 2022
02 Dec 2022 PSC05 Change of details for a person with significant control
29 Nov 2022 CS01 02/11/22 Statement of Capital gbp 2132.64
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/11/2023
26 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 26 October 2022
24 Sep 2022 SH08 Change of share class name or designation
24 Sep 2022 SH08 Change of share class name or designation
24 Sep 2022 SH08 Change of share class name or designation
23 Sep 2022 SH10 Particulars of variation of rights attached to shares
23 Sep 2022 SH10 Particulars of variation of rights attached to shares
23 Sep 2022 SH10 Particulars of variation of rights attached to shares
21 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 2 November 2021
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 2,132.65
  • ANNOTATION Clarification a second filed SH01 was registered on 29/118/2023 and again on 09/12/2023
06 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Jun 2022 AD01 Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Timsons Business Centre Bath Road Kettering NN16 8NQ on 1 June 2022
15 Jan 2022 TM01 Termination of appointment of Toby Mark Gordon-Smith as a director on 14 January 2022
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 21/09/22
15 Oct 2021 PSC08 Notification of a person with significant control statement