GRASP MARKETING LTD

90c Worcester Road 90c Worcester Road, Stourbridge, DY9 0NJ, England
StatusACTIVE
Company No.03185548
CategoryPrivate Limited Company
Incorporated12 Apr 1996
Age28 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

GRASP MARKETING LTD is an active private limited company with number 03185548. It was incorporated 28 years, 1 month, 5 days ago, on 12 April 1996. The company address is 90c Worcester Road 90c Worcester Road, Stourbridge, DY9 0NJ, England.



Company Fillings

Certificate change of name company

Date: 17 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dga marketing LIMITED\certificate issued on 17/04/24

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Downes

Change date: 2024-03-28

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Apr 2024

Category: Address

Type: AD02

New address: 90C Worcester Road Hagley Stourbridge DY9 0NJ

Old address: Apartment 25 Romsley Hill Grange Farley Lane Romsley Halesowen West Midlands B62 0LN England

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-28

Psc name: Mr Christopher Phillip Staton

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 23 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Phillip Staton

Change date: 2024-03-23

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 23 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Downes

Change date: 2024-03-23

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-03-28

Officer name: Mr Jonathan Downes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Address

Type: AD01

New address: 90C Worcester Road Hagley Stourbridge DY9 0NJ

Change date: 2023-04-07

Old address: C/O Taxassist 3 Winwood Court Unit 3, Winwood Court Norton Road Stourbridge West Midlands DY8 2AE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Old address: Eastleigh Main Street Claybrooke Parva Lutterworth LE17 5AF England

New address: C/O Taxassist 3 Winwood Court Unit 3, Winwood Court Norton Road Stourbridge West Midlands DY8 2AE

Change date: 2020-09-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Downes

Appointment date: 2020-05-14

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-14

Psc name: Mr Christopher Phillip Staton

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-14

Psc name: Mr Jonathan Downes

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Phillip Staton

Change date: 2020-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Downes

Change date: 2020-05-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Jack Downes

Termination date: 2020-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

Old address: Ladywood House Ladywood Works Industrial Estate Leicester Road Luttewrworth Leicestershire LE17 4HD

Change date: 2020-05-13

New address: Eastleigh Main Street Claybrooke Parva Lutterworth LE17 5AF

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Change sail address company with old address

Date: 08 May 2014

Category: Address

Type: AD02

Old address: 1a Belbroughton Road Blakedown Kidderminster Worcestershire DY10 3JG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Old address: Suite 7 Eagle House Bilton Way Lutterworth Leicestershire LE17 4JA

Change date: 2012-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Old address: Alma Business Park Woodway Lane Claybrooke Parva Leicestershire LE17 5BE

Change date: 2011-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Move registers to sail company

Date: 02 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Christopher Phillip Staton

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Downes

Change date: 2010-04-12

Documents

View document PDF

Change sail address company

Date: 02 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Address

Type: 287

Description: Registered office changed on 06/05/2009 from alma house business park wibtoft lutterworth leicestershire LE17 5BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 22/03/07 from: 1A belbroughton road blakedown kidderminster worcestershire DY10 3JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 15/06/02 from: studio 202 barford street digbeth birmingham west midlands B5 7EP

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed downes gerard associates LIMITED\certificate issued on 10/01/02

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 31/07/01 from: unit 22 heathcote business centre warwick west midlands CV34 6TD

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 13/12/00 from: 3-5 warwick place leamington spa warwickshire CV32 5BH

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/99; no change of members

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/09/98--------- £ si 12@1=12 £ ic 12/24

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 14/01/98 from: grosvenor house 11 st pauls square birmingham west midlands B3 1RB

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 31/03/97--------- £ si 10@1

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/97; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 18/12/96 from: shaw house wychbury court two woods lane brierly hill DY5 1TA

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/97 to 31/03/97

Documents

View document PDF

Legacy

Date: 21 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 12 Apr 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTOPHER BARBER FOOD SOLUTIONS LIMITED

5A FRASCATI WAY,MAIDENHEAD,SL6 4UY

Number:07994247
Status:ACTIVE
Category:Private Limited Company

FITZROY APARTMENTS LTD

4040 LAKESIDE SOLIHULL PARKWAY,BIRMINGHAM,B37 7YN

Number:11268334
Status:ACTIVE
Category:Private Limited Company

HERRON DEVELOPMENTS LTD

39 THE WESTLANDS,SUNDERLAND,SR4 7RP

Number:06671063
Status:ACTIVE
Category:Private Limited Company

LAWRENCE SEVERN & SON LIMITED

FIRST FLOOR, 49 HIGH STREET,NOTTINGHAM,NG15 7AW

Number:04801854
Status:ACTIVE
Category:Private Limited Company

MICROFLOWN AVISA UK LTD

OREGA BRISTOL,BRISTOL,BS1 6BN

Number:11896411
Status:ACTIVE
Category:Private Limited Company

THE FUNDING SERVICES CORPORATION LTD

61 BEIDGE STREET,KINGTON,HR5 3DJ

Number:09902380
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source