Advanced company searchLink opens in new window

GRANVILLE N22 LTD

Company number 11367989

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)
27 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
20 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
30 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 16 May 2020 with updates
09 Jan 2020 SH08 Change of share class name or designation
08 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 19/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
26 Apr 2019 CH01 Director's details changed for Mr David Bineth on 19 December 2018
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 200
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 200
12 Feb 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
22 Jan 2019 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 141a Stamford Hill London N16 5LG on 22 January 2019
22 Jan 2019 PSC05 Change of details for Darbin Estates Limited as a person with significant control on 22 January 2019
17 Sep 2018 AD01 Registered office address changed from 141a Stamford Hill London N16 5LG United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 September 2018
17 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-17
  • GBP 100