GET GRANTS LTD
Status | ACTIVE |
Company No. | 09168587 |
Category | Private Limited Company |
Incorporated | 11 Aug 2014 |
Age | 9 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GET GRANTS LTD is an active private limited company with number 09168587. It was incorporated 9 years, 8 months, 19 days ago, on 11 August 2014. The company address is 149-153 Alcester Road, Birmingham, B13 8JP, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Keith Ellery
Change date: 2023-03-16
Documents
Change to a person with significant control
Date: 20 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Keith Ellery
Change date: 2023-03-01
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Keith Ellery
Change date: 2021-11-24
Documents
Change to a person with significant control
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-24
Psc name: Mr John Keith Ellery
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Address
Type: AD01
Old address: 14 Southfields Road Solihull West Midlands B91 3PR England
New address: 149-153 Alcester Road Birmingham B13 8JP
Change date: 2021-11-24
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 06 Oct 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-02
Officer name: Mr John Keith Ellery
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
Old address: 155 Grange Road Kings Heath Birmingham B14 7RX
Change date: 2015-10-06
New address: 14 Southfields Road Solihull West Midlands B91 3PR
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Some Companies
2 BRAUNSTON DRIVE,HAYES,UB4 9RB
Number: | 07854882 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BALDWIN STREET,LONDON,EC1V 9NU
Number: | 05192723 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIA G TRAFFIC MANAGEMENT LIMITED
11 FINKLE STREET,RICHMOND,DL10 4QA
Number: | 10497240 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALTON HOUSE PHILIPPINES SHAW,SEVENOAKS,TN14 6AF
Number: | 03198915 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 THE STREET, CAPEL ST MARY THE STREET,IPSWICH,IP9 2EQ
Number: | 11492935 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,NORTH QUEENSFERRY,KY11 1HB
Number: | SC169947 |
Status: | ACTIVE |
Category: | Private Limited Company |