(CS01) Confirmation statement with no updates Wednesday 14th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Suite 3 Sandown House Sandbeck Way Wetherby LS22 7DN England to 5 the Croft Collingham Wetherby West Yorkshire LS22 5LG on Sunday 2nd October 2022
filed on: 2nd, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 14th February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 14th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB United Kingdom to Suite 3 Sandown House Sandbeck Way Wetherby LS22 7DN on Monday 17th September 2018
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 14th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 27th September 2016
filed on: 17th, November 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tuesday 27th September 2016
filed on: 17th, November 2016
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed vireol bio energy LIMITEDcertificate issued on 11/06/16
filed on: 11th, June 2016
| change of name
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 5th, May 2016
| change of name
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th March 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 8th March 2016 secretary's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 28th February 2017
filed on: 8th, March 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 8th March 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 7th, March 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed grimbald bio energy LIMITEDcertificate issued on 07/03/16
filed on: 7th, March 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, February 2016
| incorporation
|
Free Download
(9 pages)
|