- Company Overview for GRANDRED LIMITED (01327033)
- Filing history for GRANDRED LIMITED (01327033)
- People for GRANDRED LIMITED (01327033)
- Charges for GRANDRED LIMITED (01327033)
- Insolvency for GRANDRED LIMITED (01327033)
- More for GRANDRED LIMITED (01327033)
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 |