MARKETING GRIN LIMITED

8 Buckleys Close 8 Buckleys Close, Witham, CM8 3PA, Essex, England
StatusACTIVE
Company No.06843839
CategoryPrivate Limited Company
Incorporated11 Mar 2009
Age15 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

MARKETING GRIN LIMITED is an active private limited company with number 06843839. It was incorporated 15 years, 3 months, 2 days ago, on 11 March 2009. The company address is 8 Buckleys Close 8 Buckleys Close, Witham, CM8 3PA, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 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: 01 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-20

New address: 8 Buckleys Close Wickham Bishops Witham Essex CM8 3PA

Old address: 8 8 Buckleys Close Wickham Bishops Essex CM8 3PA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-30

Old address: 33 Ouse Chase Witham CM8 1TX United Kingdom

New address: 8 8 Buckleys Close Wickham Bishops Essex CM8 3PA

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 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: 10 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 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: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

New address: 33 Ouse Chase Witham CM8 1TX

Old address: Gostelyns Shotesham Road Stoke Holy Cross Norwich NR14 8LW United Kingdom

Change date: 2018-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Old address: New Barn Farm New Barn Lane Raydon Ipswich Suffolk IP7 5LQ United Kingdom

New address: Gostelyns Shotesham Road Stoke Holy Cross Norwich NR14 8LW

Change date: 2018-01-31

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

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

New address: New Barn Farm New Barn Lane Raydon Ipswich Suffolk IP7 5LQ

Change date: 2017-06-26

Old address: Unit 85 2 Cromar Way Chelmsford Essex CM1 2QE England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 23 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-23

Old address: 64 Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW

New address: Unit 85 2 Cromar Way Chelmsford Essex CM1 2QE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 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: 01 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Old address: Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS United Kingdom

Change date: 2014-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 19 Jun 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

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: 14 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-05

Officer name: Mr Jack Paul Adrian Willis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 21 Mar 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Paul Adrian Willis

Change date: 2011-03-21

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2011

Action Date: 04 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-04

Old address: C/O Marketing Grin Albert Buildings 49 Queen Victoria Street London EC4N 4SA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-30

Old address: Hollylodge Farmhouse 118 Bromley Rd Lawford Essex CO11 2QF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Mr Jack Paul Adrian Willis

Documents

View document PDF

Incorporation company

Date: 11 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS ONE HUNDRED AND NINETEEN LTD

4 MIDLAND STREET,LEICESTER,LE1 1TG

Number:11842043
Status:ACTIVE
Category:Private Limited Company

AUR COMMUNICATION LIMITED

21 HALL AVENUE,SOUTH OCKENDON,RM15 4LB

Number:11072807
Status:ACTIVE
Category:Private Limited Company

BRACKMACE LIMITED

C/O CHOICE ACCOUNTANTS LIMITED INDIGO HOUSE, MULBERRY BUSINESS PARK,WOKINGHAM,RG41 2GY

Number:01075501
Status:ACTIVE
Category:Private Limited Company

DUTCH OFFSHORE SERVICES (U.K.) LIMITED

EAST COAST HOUSE GALAHAD ROAD,GREAT YARMOUTH,NR31 7RU

Number:01437154
Status:ACTIVE
Category:Private Limited Company

ELM GROVE FOOD & WINE LTD

57 ELM GROVE,WORTHING,BN11 5LH

Number:10315435
Status:ACTIVE
Category:Private Limited Company

KODO BIOSCIENCE LTD

MOORSIDE FARLING TOP,KEIGHLEY,BD22 0NW

Number:09168305
Status:ACTIVE
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