GRANICUS-FIRMSTEP LIMITED

04283951
GROUND FLOOR 3 WELLBROOK COURT GIRTON CAMBRIDGE UNITED KINGDOM CB3 0NA

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2024 accounts Annual Accounts 22 Buy now
02 Apr 2024 officers Change of particulars for director (Mr Jordan Copland) 2 Buy now
02 Apr 2024 officers Appointment of director (Mr Jordan Copland) 2 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2023 accounts Annual Accounts 23 Buy now
31 Jul 2023 officers Termination of appointment of director (Mahmudul Amin) 1 Buy now
27 Apr 2023 officers Appointment of director (Mr Dan Meir Rhodes) 2 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2022 accounts Annual Accounts 22 Buy now
25 Feb 2022 officers Appointment of director (Mr Mark Hynes) 2 Buy now
25 Feb 2022 officers Appointment of director (Mr Mahmudul Amin) 2 Buy now
25 Feb 2022 officers Appointment of director (Mr Andrew Schoenthal) 2 Buy now
26 Oct 2021 officers Appointment of director (Joshua Adam Carter) 2 Buy now
26 Oct 2021 officers Termination of appointment of director (Mark John Hynes) 1 Buy now
26 Oct 2021 officers Termination of appointment of director (Ian Brandon Roberts) 1 Buy now
26 Oct 2021 officers Appointment of director (Derek Klomhaus) 2 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 7 Buy now
16 Apr 2021 officers Appointment of director (Miss Christina Sabella Garcia) 2 Buy now
11 Dec 2020 accounts Annual Accounts 7 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 officers Appointment of director (Mr Ian Brandon Roberts) 2 Buy now
28 Feb 2020 officers Termination of appointment of director (Eric John Gibson) 1 Buy now
28 Feb 2020 officers Termination of appointment of director (Steve David Needham) 1 Buy now
28 Feb 2020 officers Termination of appointment of director (Brett Husbands) 1 Buy now
29 Oct 2019 officers Second Filing Of Director Appointment With Name 5 Buy now
15 Oct 2019 resolution Resolution 3 Buy now
15 Oct 2019 change-of-name Change Of Name Notice 2 Buy now
02 Oct 2019 officers Appointment of director (Mr Steve David Needham) 3 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2019 capital Return of Allotment of shares 3 Buy now
10 Jul 2019 accounts Annual Accounts 7 Buy now
28 Jun 2019 officers Appointment of director (Mr Mark John Hynes) 2 Buy now
28 Jun 2019 officers Termination of appointment of director (Giles Hamilton John Mitton) 1 Buy now
28 Jun 2019 officers Termination of appointment of secretary (Giles Hamilton John Mitton) 1 Buy now
02 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Apr 2019 officers Appointment of director (Mr. Eric John Gibson) 2 Buy now
02 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Mar 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Mar 2019 resolution Resolution 25 Buy now
05 Mar 2019 capital Return of Allotment of shares 3 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
07 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 officers Change of particulars for director (Mr Giles Hamilton John Mitton) 2 Buy now
07 Sep 2018 officers Change of particulars for director (Brett Husbands) 2 Buy now
07 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Sep 2018 officers Change of particulars for secretary (Giles Hamilton John Mitton) 1 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2016 accounts Annual Accounts 6 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2015 accounts Annual Accounts 4 Buy now
10 Sep 2015 annual-return Annual Return 5 Buy now
26 Sep 2014 annual-return Annual Return 5 Buy now
26 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2014 officers Termination of appointment of director (Grant Husbands) 1 Buy now
16 Sep 2014 accounts Annual Accounts 7 Buy now
08 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
25 Oct 2013 annual-return Annual Return 6 Buy now
25 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2013 officers Change of particulars for secretary (Giles Hamilton John Mitton) 2 Buy now
24 Oct 2013 officers Change of particulars for director (Brett Husbands) 2 Buy now
24 Oct 2013 officers Change of particulars for director (Giles Hamilton John Mitton) 2 Buy now
02 Aug 2013 accounts Annual Accounts 6 Buy now
24 Sep 2012 annual-return Annual Return 5 Buy now
27 Jan 2012 accounts Annual Accounts 7 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 officers Change of particulars for director (Giles Hamilton John Mitton) 2 Buy now
04 Oct 2011 officers Change of particulars for director (Giles Hamilton John Mitton) 2 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
14 Oct 2010 annual-return Annual Return 5 Buy now
14 Oct 2010 officers Change of particulars for director (Giles Hamilton John Mitton) 2 Buy now
14 Oct 2010 officers Change of particulars for director (Grant Husbands) 2 Buy now
14 Oct 2010 officers Change of particulars for director (Brett Husbands) 2 Buy now
14 Oct 2010 officers Change of particulars for secretary (Giles Hamilton John Mitton) 1 Buy now
09 Aug 2010 accounts Annual Accounts 6 Buy now
30 Sep 2009 annual-return Return made up to 07/09/09; full list of members 4 Buy now
15 Jun 2009 accounts Annual Accounts 5 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from philips house cambridge business park cowley road cambridge CB4 0WZ 1 Buy now
17 Oct 2008 accounts Annual Accounts 7 Buy now
29 Sep 2008 annual-return Return made up to 07/09/08; full list of members 4 Buy now
29 Sep 2008 officers Director's change of particulars / brett husbands / 01/09/2008 1 Buy now
29 Sep 2008 officers Director and secretary's change of particulars / giles mitton / 01/09/2008 1 Buy now
05 Apr 2008 accounts Annual Accounts 5 Buy now
06 Nov 2007 annual-return Return made up to 07/09/07; no change of members 7 Buy now
05 Nov 2006 accounts Annual Accounts 5 Buy now
12 Oct 2006 annual-return Return made up to 07/09/06; full list of members 8 Buy now
20 Sep 2006 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
25 Oct 2005 accounts Annual Accounts 5 Buy now
19 Sep 2005 annual-return Return made up to 07/09/05; full list of members 8 Buy now
14 Oct 2004 annual-return Return made up to 07/09/04; full list of members 8 Buy now
28 Sep 2004 accounts Annual Accounts 4 Buy now
13 Oct 2003 annual-return Return made up to 07/09/03; full list of members 8 Buy now
16 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now