GRIMM LIMITED

1 Mountview Court 1 Mountview Court, London, N20 0LD, England
StatusACTIVE
Company No.07828056
CategoryPrivate Limited Company
Incorporated28 Oct 2011
Age12 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

GRIMM LIMITED is an active private limited company with number 07828056. It was incorporated 12 years, 7 months, 22 days ago, on 28 October 2011. The company address is 1 Mountview Court 1 Mountview Court, London, N20 0LD, England.



Company Fillings

Accounts with accounts type dormant

Date: 06 Jun 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-08

Officer name: Mr Christopher John Simmonds

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-08

Psc name: Mr Christopher John Simmonds

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Old address: C/O Ten Forward Finance Limited Balfour House 741 High Road London N12 0BP England

New address: 1 Mountview Court 310 Friern Barnet Lane London N20 0LD

Change date: 2021-06-10

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Simmonds

Change date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Simmonds

Change date: 2021-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Simmonds

Change date: 2018-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-16

Officer name: Mr Christopher John Simmonds

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-10

Old address: Balfour House 741 High Road North Finchley London N12 0BP England

New address: C/O Ten Forward Finance Limited Balfour House 741 High Road London N12 0BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

Old address: Balfour House 741 High Road North Finchley London N12 0BP England

Change date: 2015-12-16

New address: Balfour House 741 High Road North Finchley London N12 0BP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

New address: Balfour House 741 High Road North Finchley London N12 0BP

Change date: 2015-12-15

Old address: Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Simmonds

Change date: 2015-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-22

Old address: 7 St Jude Street London N16 8JU

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Simmonds

Change date: 2014-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-08

Old address: 8 Rutland Road London E9 7JQ United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 28 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BEAMISH CONSULTING LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11253396
Status:ACTIVE
Category:Private Limited Company

AMICUS WEALTH MANAGEMENT LIMITED

5 CORUNNA COURT,WARWICK,CV34 5HQ

Number:10663424
Status:ACTIVE
Category:Private Limited Company

BAYLISS & CO. (FINANCIAL SERVICES) LIMITED

BAYLISS ORCHARD,NR BANBURY,OX15 6BL

Number:02014752
Status:ACTIVE
Category:Private Limited Company

CARE SOLUTIONS (ST HELENS) LTD

UNIT 30 THE ENTERPRISE GREEN HOUSE,ST. HELENS,WA10 1FY

Number:08002940
Status:ACTIVE
Category:Private Limited Company

D J LEE LIMITED

13 MAGDALENE COURT,WOOLER,NE71 6AY

Number:04720334
Status:ACTIVE
Category:Private Limited Company

RPB BUILDING SUPPLIES LIMITED

480A ROUNDHAY ROAD,LEEDS,LS8 2HU

Number:08781958
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