GRIMM DESIGNS LIMITED

Henstaff Court Henstaff Court, Cardiff, CF72 8NG, Wales
StatusACTIVE
Company No.08180692
CategoryPrivate Limited Company
Incorporated15 Aug 2012
Age11 years, 10 months, 3 days
JurisdictionWales

SUMMARY

GRIMM DESIGNS LIMITED is an active private limited company with number 08180692. It was incorporated 11 years, 10 months, 3 days ago, on 15 August 2012. The company address is Henstaff Court Henstaff Court, Cardiff, CF72 8NG, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Katherine Margaret Ellen Grimmitt

Change date: 2023-08-16

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-16

Officer name: Miss Katherine Margaret Ellen Grimmitt

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2022

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-16

Psc name: Katherine Margaret Ellen Grimmitt

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katherine Margaret Ellen Grimmitt

Change date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

New address: Henstaff Court Llantrisant Road Cardiff CF72 8NG

Change date: 2022-08-15

Old address: Henstaff Court Groesfaen Cardiff Mid Glamorgan CF72 8NG Wales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 15 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Katherine Margaret Ellen Grimmitt

Change date: 2021-08-15

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 15 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Katherine Margaret Ellen Grimmitt

Change date: 2021-08-15

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2021

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-15

Officer name: Miss Katherine Margaret Ellen Grimmitt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katherine Grimmitt

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

New address: Henstaff Court Groesfaen Cardiff Mid Glamorgan CF72 8NG

Old address: 7/8 Raleigh Walk Brigantine Place Cardiff CF10 4LN

Change date: 2015-11-04

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-03

Officer name: Miss Katherine Margaret Ellen Grimmitt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Old address: C/O Kath Grimmitt 9 Cherwell Road Penarth South Glamorgan CF64 3PE

New address: 7/8 Raleigh Walk Brigantine Place Cardiff CF10 4LN

Change date: 2015-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katherine Margaret Ellen Grimmitt

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2014

Action Date: 12 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katherine Margaret Ellen Grimmitt

Change date: 2014-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Incorporation company

Date: 15 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11896929
Status:ACTIVE
Category:Private Limited Company

ALLY FISHING LTD

4 CHRISTIAN WATT PLACE,FRASERBURGH,AB43 9TJ

Number:SC513622
Status:ACTIVE
Category:Private Limited Company

ARDEN ELECTRONICS LIMITED

9 ALNE CLOSE,HENLEY-IN-ARDEN,B95 5JZ

Number:05212829
Status:ACTIVE
Category:Private Limited Company

JBB GROUND CARE LIMITED

60 TANNOCH DRIVE,GLASGOW,G67 2XX

Number:SC448065
Status:ACTIVE
Category:Private Limited Company

K&C (NEWBURY) LIMITED

82 ST JOHN STREET,LONDON,EC1M 4JN

Number:08654998
Status:ACTIVE
Category:Private Limited Company

P & M MILLER LIMITED

WOODCOTE MANOR FARM,EVESHAM,WR11 7PP

Number:04286189
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