GRINDCOG LTD - EVESHAM


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

Description Filing date
Accounts. Accounts type micro entity. 2023-10-25 View Report
Confirmation statement. Statement with no updates. 2023-08-26 View Report
Confirmation statement. Statement with no updates. 2022-10-06 View Report
Accounts. Accounts type micro entity. 2022-10-03 View Report
Accounts. Accounts type micro entity. 2021-11-08 View Report
Confirmation statement. Statement with updates. 2021-08-03 View Report
Address. New address: Suite 7a King Charles Court Vine Street Evesham WR11 4RF. Old address: 12 Percy Road Cottesmore Oakham LE15 7BB United Kingdom. Change date: 2021-06-16. 2021-06-16 View Report
Accounts. Change account reference date company previous shortened. 2021-05-20 View Report
Persons with significant control. Psc name: Andre Cummings. Cessation date: 2020-09-09. 2020-12-23 View Report
Persons with significant control. Psc name: Hazel Lopez. Notification date: 2020-09-09. 2020-12-22 View Report
Officers. Termination date: 2020-09-09. Officer name: Andre Cummings. 2020-09-17 View Report
Officers. Appointment date: 2020-09-09. Officer name: Ms Hazel Lopez. 2020-09-16 View Report
Incorporation. Capital: GBP 1 2020-08-04 View Report