Advanced company searchLink opens in new window

GRINTON LTD

Company number 13762235

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)
29 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
11 Oct 2023 AA Micro company accounts made up to 5 April 2023
23 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2023 CS01 Confirmation statement made on 23 November 2022 with updates
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 AA Micro company accounts made up to 5 April 2022
29 Jun 2022 AA01 Previous accounting period shortened from 30 November 2022 to 5 April 2022
14 Apr 2022 AD01 Registered office address changed from Unit 4, 3 Brunel Business Park Jessop Close Newark Industrial Estate Newark NG24 2TT to Unit 3 22 Westgate Grantham NG31 6LU on 14 April 2022
17 Mar 2022 PSC07 Cessation of Chloe Winter as a person with significant control on 27 December 2021
16 Mar 2022 PSC01 Notification of Julieta Nicolas as a person with significant control on 27 December 2021
16 Mar 2022 TM01 Termination of appointment of Chloe Winter as a director on 27 December 2021
16 Mar 2022 AP01 Appointment of Ms Julieta Nicolas as a director on 27 December 2021
21 Jan 2022 AD01 Registered office address changed from Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT to Unit 4, 3 Brunel Business Park Jessop Close Newark Industrial Estate Newark NG24 2TT on 21 January 2022
22 Dec 2021 AD01 Registered office address changed from 61 Herbert Street Oldham OL4 2QU England to Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT on 22 December 2021
24 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted