|
|
29 Mar 2025
|
29 Mar 2025
Confirmation statement made on 15 March 2025 with updates
|
|
|
07 Jan 2025
|
07 Jan 2025
Registered office address changed from Unit 6 Hillgate Business Park Swallow Street Stockport SK1 3HJ England to Unit 3 Hillgate Business Centre Stockport SK1 3AU on 7 January 2025
|
|
|
17 May 2024
|
17 May 2024
Change of details for Gruum Europe Limited as a person with significant control on 17 May 2024
|
|
|
17 May 2024
|
17 May 2024
Registered office address changed from Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ England to Unit 6 Hillgate Business Park Swallow Street Stockport SK1 3HJ on 17 May 2024
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 15 March 2024 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Previous accounting period shortened from 29 February 2024 to 31 December 2023
|
|
|
09 Sep 2023
|
09 Sep 2023
|
|
|
23 Aug 2023
|
23 Aug 2023
Confirmation statement made on 14 August 2023 with updates
|
|
|
22 May 2023
|
22 May 2023
Change of share class name or designation
|
|
|
22 May 2023
|
22 May 2023
Memorandum and Articles of Association
|
|
|
22 May 2023
|
22 May 2023
Resolutions
|
|
|
09 May 2023
|
09 May 2023
Appointment of Mr Simon Maxwell Saul Leonard as a director on 5 May 2023
|
|
|
09 May 2023
|
09 May 2023
Appointment of Mr Andrew James Shaw as a director on 5 May 2023
|
|
|
09 May 2023
|
09 May 2023
Notification of Gruum Europe Limited as a person with significant control on 5 May 2023
|
|
|
09 May 2023
|
09 May 2023
Cessation of Jason Paul Grima as a person with significant control on 5 May 2023
|
|
|
09 May 2023
|
09 May 2023
Cessation of Dexter Michael Grima as a person with significant control on 5 May 2023
|
|
|
09 May 2023
|
09 May 2023
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe CR3 0BL United Kingdom to Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ on 9 May 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Sub-division of shares on 13 March 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Director's details changed for Mr Dexter Michael Grima on 17 February 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Director's details changed for Mr Jason Paul Grima on 17 February 2023
|
|
|
01 Nov 2022
|
01 Nov 2022
Registered office address changed from 63 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England to Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 1 November 2022
|