- Company Overview for GRAND TILES LTD (09617344)
- Filing history for GRAND TILES LTD (09617344)
- People for GRAND TILES LTD (09617344)
- More for GRAND TILES LTD (09617344)
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) |
---|---|---|---|
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | TM01 | Termination of appointment of Binoy Francis as a director on 31 May 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Binoy Francis as a director on 31 May 2016 | |
16 Jul 2015 | CH01 | Director's details changed for Mr Gemy Kuriakose Puthenparambil on 20 June 2015 | |
11 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 20 June 2015
|
|
11 Jul 2015 | AP01 | Appointment of Mr Jince Jacob as a director on 20 June 2015 | |
11 Jul 2015 | AP01 | Appointment of Mr Gemy Kuriakose Puthenparambil as a director on 20 June 2015 | |
11 Jul 2015 | AP01 | Appointment of Mr Binoy Francis as a director on 20 June 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from Suite 6, Westward House Glebeland Road Camberley Surrey GU15 3DB England to Suite 6, Westward House Glebeland Road Camberley Surrey GU15 3DB on 12 June 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from Suite 6, Westwad House Glebeland Road Camberley Surrey GU15 3DB England to Suite 6, Westward House Glebeland Road Camberley Surrey GU15 3DB on 12 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from Suite 6 , Westward House Globe Land Road Camberley Surrey GU15 3DB United Kingdom to Suite 6, Westwad House Glebeland Road Camberley Surrey GU15 3DB on 2 June 2015 | |
01 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-01
|