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)
14 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
14 Oct 2021 PSC07 Cessation of Themis Beteiligungs-Ag as a person with significant control on 13 October 2021
14 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2021 MA Memorandum and Articles of Association
14 Oct 2021 AP01 Appointment of Mr Toby Mark Gordon-Smith as a director on 1 April 2021
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 1,505.41
28 Jun 2021 PSC02 Notification of Themis Beteiligungs-Ag as a person with significant control on 25 June 2021
28 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
25 Jun 2021 PSC07 Cessation of Sasha Serafimovski as a person with significant control on 25 June 2021
25 Jun 2021 PSC07 Cessation of Ben James Grass as a person with significant control on 25 June 2021
27 May 2021 MR01 Registration of charge 116189300001, created on 27 May 2021
10 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
09 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 1,281.5
19 Sep 2019 AA01 Current accounting period extended from 31 October 2019 to 31 March 2020
11 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 900
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 970.00
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 1,281.50
01 Jul 2019 CH01 Director's details changed for Mr Ben James Grass on 28 June 2019
28 Jun 2019 AD01 Registered office address changed from 78 Wormholt Road Wormholt Road London W12 0LT United Kingdom to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 28 June 2019
12 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
12 Apr 2019 PSC01 Notification of Sasha Serafimovski as a person with significant control on 12 April 2019