Advanced company searchLink opens in new window

GRANDRED LIMITED

Company number 01327033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2025 AA Micro company accounts made up to 31 October 2023
30 Sep 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
29 Jul 2024 AA01 Previous accounting period shortened from 30 October 2023 to 29 October 2023
26 Jun 2024 CS01 Confirmation statement made on 31 July 2023 with no updates
15 Feb 2024 AA Micro company accounts made up to 31 October 2022
31 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
10 Jan 2023 CS01 Confirmation statement made on 31 July 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
31 May 2022 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 31 May 2022
24 May 2022 CS01 Confirmation statement made on 31 July 2021 with no updates
23 May 2022 AA Micro company accounts made up to 31 October 2020
13 May 2022 AA Micro company accounts made up to 31 October 2019
12 May 2022 CH01 Director's details changed for Mrs Pamela Gaye Fagan on 12 May 2022
11 Nov 2021 AD01 Registered office address changed from 239 Bullsmoor Lane Enfield EN1 4SB England to 21 Bedford Square London WC1B 3HH on 11 November 2021
08 Jun 2021 CH01 Director's details changed for Mrs Pamela Gaye Fagan on 8 June 2021
19 Jan 2021 AD01 Registered office address changed from C/O Lesstax2Pay 169 High Street Barnet EN5 5SU England to 239 Bullsmoor Lane Enfield EN1 4SB on 19 January 2021
26 Oct 2020 CS01 Confirmation statement made on 31 July 2020 with updates
23 Oct 2020 CH01 Director's details changed for Mr Kenneth William Fagan on 30 July 2020
20 Oct 2020 PSC04 Change of details for Mr Kenneth William Fagan as a person with significant control on 30 July 2020
19 Oct 2020 CH01 Director's details changed for Mr William Anthony Fagan on 30 July 2020
19 Oct 2020 CH01 Director's details changed for Mr Kenneth William Fagan on 30 July 2020
19 Oct 2020 CH01 Director's details changed for Mr Damien Fagan on 30 July 2020
19 Oct 2020 PSC04 Change of details for Mr Kenneth William Fagan as a person with significant control on 30 July 2020
30 Sep 2020 AD01 Registered office address changed from 47 High Street Barnet Herts EN5 5UW to C/O Lesstax2Pay 169 High Street Barnet EN5 5SU on 30 September 2020
10 Sep 2019 AP01 Appointment of Mr Damien Fagan as a director on 30 August 2019