Download leads from Nexok and grow your business. Find out more

Grpro Limited

Documents

Total Documents81
Total Pages334

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023
14 February 2023Confirmation statement made on 11 February 2023 with no updates
18 October 2022Total exemption full accounts made up to 31 March 2022
17 February 2022Confirmation statement made on 11 February 2022 with no updates
15 November 2021Total exemption full accounts made up to 31 March 2021
22 April 2021Confirmation statement made on 11 February 2021 with no updates
21 September 2020Total exemption full accounts made up to 31 March 2020
17 February 2020Confirmation statement made on 11 February 2020 with no updates
1 December 2019Total exemption full accounts made up to 31 March 2019
13 February 2019Confirmation statement made on 11 February 2019 with no updates
25 October 2018Total exemption full accounts made up to 31 March 2018
13 February 2018Confirmation statement made on 11 February 2018 with no updates
27 October 2017Total exemption full accounts made up to 31 March 2017
27 October 2017Total exemption full accounts made up to 31 March 2017
14 February 2017Confirmation statement made on 11 February 2017 with updates
14 February 2017Confirmation statement made on 11 February 2017 with updates
15 December 2016Total exemption small company accounts made up to 31 March 2016
15 December 2016Total exemption small company accounts made up to 31 March 2016
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 8
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 8
2 September 2015Total exemption small company accounts made up to 31 March 2015
2 September 2015Total exemption small company accounts made up to 31 March 2015
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 8
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 8
18 December 2014Total exemption small company accounts made up to 31 March 2014
18 December 2014Total exemption small company accounts made up to 31 March 2014
26 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 8
26 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 8
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Appointment of Mrs Charmain Rainford as a director
18 December 2013Appointment of Mrs Charmain Rainford as a director
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
26 September 2012Total exemption small company accounts made up to 31 March 2012
26 September 2012Total exemption small company accounts made up to 31 March 2012
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
16 February 2012Director's details changed for Mr Jeremy Paul Rainford on 16 February 2012
16 February 2012Director's details changed for Mr Jeremy Paul Rainford on 16 February 2012
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
1 July 2011Total exemption small company accounts made up to 31 March 2011
1 July 2011Total exemption small company accounts made up to 31 March 2011
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
12 January 2011Director's details changed for Jeremy Paul Rainford on 12 January 2011
12 January 2011Director's details changed for Jeremy Paul Rainford on 12 January 2011
22 November 2010Total exemption small company accounts made up to 31 March 2010
22 November 2010Total exemption small company accounts made up to 31 March 2010
19 July 2010Registered office address changed from 1St Floor 24 Falmouth Road Truro Cornwall TR1 2HX on 19 July 2010
19 July 2010Termination of appointment of Peter May as a secretary
19 July 2010Termination of appointment of Peter May as a secretary
19 July 2010Registered office address changed from 1St Floor 24 Falmouth Road Truro Cornwall TR1 2HX on 19 July 2010
11 February 2010Director's details changed for Jeremy Paul Rainford on 1 February 2010
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders
11 February 2010Director's details changed for Jeremy Paul Rainford on 1 February 2010
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders
11 February 2010Director's details changed for Jeremy Paul Rainford on 1 February 2010
9 July 2009Total exemption small company accounts made up to 31 March 2009
9 July 2009Total exemption small company accounts made up to 31 March 2009
16 February 2009Return made up to 11/02/09; full list of members
16 February 2009Return made up to 11/02/09; full list of members
8 July 2008Registered office changed on 08/07/2008 from 1 wood lane truro cornwall TR1 2UU
8 July 2008Registered office changed on 08/07/2008 from 1 wood lane truro cornwall TR1 2UU
8 May 2008Particulars of a mortgage or charge / charge no: 1
8 May 2008Particulars of a mortgage or charge / charge no: 1
24 April 2008Ad 11/02/08\gbp si 8@1=8\gbp ic 8/16\
24 April 2008Ad 11/02/08\gbp si 8@1=8\gbp ic 8/16\
10 March 2008Curr ext from 28/02/2009 to 31/03/2009
10 March 2008Curr ext from 28/02/2009 to 31/03/2009
20 February 2008New secretary appointed
20 February 2008Registered office changed on 20/02/08 from: 4 park road, moseley birmingham west midlands B13 8AB
20 February 2008New secretary appointed
20 February 2008New director appointed
20 February 2008New director appointed
20 February 2008Registered office changed on 20/02/08 from: 4 park road, moseley birmingham west midlands B13 8AB
18 February 2008Director resigned
18 February 2008Director resigned
18 February 2008Secretary resigned
18 February 2008Secretary resigned
11 February 2008Incorporation
11 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing