Persons with significant control. Change date: 2023-08-23. Psc name: Mr Stephen Patrick Whittle. |
2023-08-23 |
View Report |
Persons with significant control. Psc name: Raymond George Heasman. Change date: 2023-08-23. |
2023-08-23 |
View Report |
Address. New address: 30-34 North Street Hailsham East Sussex BN27 1DW. Old address: 5 North Street Hailsham East Sussex BN27 1DQ. Change date: 2023-08-23. |
2023-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-14 |
View Report |
Persons with significant control. Psc name: Mr Stephen Patrick Whittle. Change date: 2021-06-14. |
2021-06-14 |
View Report |
Officers. Officer name: Mr Stephen Patrick Whittle. Change date: 2021-06-14. |
2021-06-14 |
View Report |
Officers. Change date: 2021-06-14. Officer name: Mr Stephen Patrick Whittle. |
2021-06-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-15 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-19 |
View Report |
Officers. Appointment date: 2019-05-20. Officer name: Raymond George Heasman. |
2019-05-20 |
View Report |
Persons with significant control. Change date: 2019-05-20. Psc name: Raymond George Heasman. |
2019-05-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-18 |
View Report |
Mortgage. Charge number: 1. |
2018-04-26 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-14 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-15 |
View Report |
Address. New address: 5 North Street Hailsham East Sussex BN27 1DQ. Change date: 2015-01-27. Old address: C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England. |
2015-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-05 |
View Report |
Address. Old address: Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL. New address: C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL. Change date: 2014-10-31. |
2014-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-08 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-01 |
View Report |
Officers. Officer name: Raymond Heasman. |
2010-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-17 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-04 |
View Report |
Annual return. Legacy. |
2009-06-22 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-23 |
View Report |
Annual return. Legacy. |
2008-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-07 |
View Report |
Annual return. Legacy. |
2007-06-19 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2006-11-02 |
View Report |
Capital. Description: Ad 21/06/06--------- £ si 98@1=98 £ ic 2/100. |
2006-07-28 |
View Report |
Change of name. Description: Company name changed gramm innovations LIMITED\certificate issued on 26/06/06. |
2006-06-26 |
View Report |
Incorporation. Incorporation company. |
2006-06-02 |
View Report |