GIANT PEA LIMITED - ROMSEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-15 View Report
Accounts. Accounts type micro entity. 2023-09-05 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Accounts. Accounts type micro entity. 2022-11-17 View Report
Address. Change date: 2022-04-19. New address: 4 Latimer Street Romsey SO51 8DG. Old address: 18 Market Place First Floor Suite 4 Romsey Hampshire SO51 8NA England. 2022-04-19 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Accounts. Accounts type micro entity. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-02-05 View Report
Accounts. Accounts type micro entity. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type micro entity. 2019-10-28 View Report
Officers. Officer name: Michael Neil Grinstead. Change date: 2019-07-26. 2019-07-26 View Report
Officers. Change date: 2019-07-26. Officer name: Lesley Anne Grinstead. 2019-07-26 View Report
Persons with significant control. Psc name: Mr Michael Grinstead. Change date: 2019-07-26. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2019-02-04 View Report
Address. Old address: 4 Latimer Street Romsey Hampshire SO51 8DG. New address: 18 Market Place First Floor Suite 4 Romsey Hampshire SO51 8NA. Change date: 2018-12-03. 2018-12-03 View Report
Accounts. Accounts type micro entity. 2018-10-25 View Report
Confirmation statement. Statement with no updates. 2018-02-05 View Report
Accounts. Accounts type micro entity. 2017-10-11 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-10-27 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Accounts. Accounts type total exemption small. 2015-10-29 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Accounts. Accounts type total exemption small. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-02-11 View Report
Accounts. Accounts type total exemption small. 2013-10-10 View Report
Change of name. Description: Company name changed giantpea LIMITED\certificate issued on 23/05/13. 2013-05-23 View Report
Change of name. Change of name notice. 2013-05-23 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Accounts. Accounts type total exemption small. 2012-06-08 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Accounts. Accounts type total exemption small. 2011-08-17 View Report
Annual return. With made up date full list shareholders. 2011-03-22 View Report
Accounts. Accounts type total exemption small. 2010-07-29 View Report
Annual return. With made up date full list shareholders. 2010-02-09 View Report
Officers. Change date: 2010-02-09. Officer name: Michael Neil Grinstead. 2010-02-09 View Report
Accounts. Accounts type total exemption small. 2009-10-26 View Report
Accounts. Legacy. 2009-08-08 View Report
Address. Description: Registered office changed on 08/08/2009 from 47 the hundred second floor romsey hampshire SO51 8GE united kingdom. 2009-08-08 View Report
Annual return. Legacy. 2009-02-04 View Report
Address. Description: Registered office changed on 28/02/2008 from 5 whitenap close romsey hampshire SO51 5RT. 2008-02-28 View Report
Incorporation. Incorporation company. 2008-02-04 View Report