GROUNDTRUTH CONSULTING LIMITED

05462228
THE GRANARY PIPPINGFORD PARK NUTLEY UCKFIELD TN22 3HW

Documents

Documents
Date Category Description Pages
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2024 accounts Annual Accounts 8 Buy now
02 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 8 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 8 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 3 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 officers Appointment of secretary (Mr Nigel Paul Mesher) 2 Buy now
10 Feb 2020 officers Termination of appointment of director (Christiian Paul Marriott) 1 Buy now
10 Feb 2020 officers Termination of appointment of secretary (Artington Legal) 1 Buy now
03 Feb 2020 accounts Annual Accounts 9 Buy now
02 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 10 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 accounts Annual Accounts 11 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2016 accounts Annual Accounts 4 Buy now
01 Jul 2016 annual-return Annual Return 7 Buy now
08 Apr 2016 officers Change of particulars for director (Mr Gavin Brent Marriott) 2 Buy now
08 Apr 2016 officers Change of particulars for director (Mr Alan Gordon Marriott) 2 Buy now
08 Apr 2016 officers Appointment of director (Mr Christiian Paul Marriott) 2 Buy now
09 Feb 2016 accounts Annual Accounts 4 Buy now
06 Jan 2016 officers Appointment of corporate secretary (Artington Legal) 2 Buy now
06 Jan 2016 officers Termination of appointment of secretary (Alan Gordon Marriott) 1 Buy now
06 Jan 2016 officers Appointment of director (Mr Jonathan Goodwill) 2 Buy now
07 Jul 2015 annual-return Annual Return 4 Buy now
07 Jul 2015 officers Termination of appointment of director (Alan Gordon Marriott) 1 Buy now
07 Jul 2015 officers Change of particulars for secretary (Mr Alan Gordon Marriott) 1 Buy now
07 Jul 2015 officers Change of particulars for director (Mr Alan Gordon Marriott) 2 Buy now
13 Feb 2015 accounts Annual Accounts 4 Buy now
09 Dec 2014 capital Notice of cancellation of shares 4 Buy now
25 Nov 2014 officers Appointment of director (Mr Gavin Brent Marriott) 2 Buy now
21 Nov 2014 capital Return of purchase of own shares 3 Buy now
29 Jul 2014 officers Termination of appointment of director (Andrew James Cook) 1 Buy now
04 Jun 2014 officers Appointment of director (Mr Alan Gordon Marriott) 2 Buy now
03 Jun 2014 annual-return Annual Return 5 Buy now
03 Jun 2014 officers Change of particulars for director (Andrew James Cook) 2 Buy now
03 Jun 2014 officers Appointment of secretary (Mr Alan Gordon Marriott) 2 Buy now
03 Jun 2014 officers Termination of appointment of secretary (Guy Marriott) 1 Buy now
03 Jun 2014 officers Termination of appointment of director (Guy Marriott) 1 Buy now
15 Apr 2014 officers Appointment of director (Mr Alan Gordon Marriott) 3 Buy now
06 Feb 2014 accounts Annual Accounts 15 Buy now
13 Aug 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 accounts Annual Accounts 4 Buy now
03 Jul 2012 annual-return Annual Return 4 Buy now
02 Feb 2012 accounts Annual Accounts 4 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
11 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2011 accounts Annual Accounts 4 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
24 Jun 2010 officers Termination of appointment of secretary (Andrew Cook) 1 Buy now
24 Jun 2010 officers Change of particulars for director (Guy David Marriott) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Andrew James Cook) 2 Buy now
24 Jun 2010 officers Appointment of secretary (Mrs Guy David Marriott) 1 Buy now
08 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2010 accounts Annual Accounts 4 Buy now
04 May 2010 gazette Gazette Notice Compulsary 1 Buy now
28 May 2009 annual-return Return made up to 24/05/09; full list of members 4 Buy now
03 Mar 2009 accounts Annual Accounts 4 Buy now
08 Jul 2008 annual-return Return made up to 24/05/08; full list of members 4 Buy now
05 Mar 2008 accounts Annual Accounts 4 Buy now
25 May 2007 annual-return Return made up to 24/05/07; full list of members 2 Buy now
03 Mar 2007 accounts Annual Accounts 3 Buy now
11 Jan 2007 accounts Accounting reference date shortened from 31/05/06 to 30/04/06 1 Buy now
10 Jul 2006 address Registered office changed on 10/07/06 from: 1ST floor, 187 high street tonbridge kent TN9 1BX 1 Buy now
21 Jun 2006 annual-return Return made up to 24/05/06; full list of members 7 Buy now
24 Jun 2005 officers New director appointed 2 Buy now
16 Jun 2005 officers New secretary appointed 2 Buy now
16 Jun 2005 officers New director appointed 2 Buy now
25 May 2005 officers Director resigned 1 Buy now
25 May 2005 address Registered office changed on 25/05/05 from: 25 hill road, theydon bois epping essex CM16 7LX 1 Buy now
25 May 2005 officers Secretary resigned 1 Buy now
24 May 2005 incorporation Incorporation Company 13 Buy now