Advanced company searchLink opens in new window

GRANMARQ LIMITED

Company number NI632364

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)
01 Jul 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
23 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 AA Micro company accounts made up to 31 July 2022
28 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
11 Aug 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 July 2021
29 Jul 2021 AA Micro company accounts made up to 31 July 2020
22 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from 34a Forkhill Road Cloughoge Newry Down BT35 8LZ Northern Ireland to 4/5 Murray House Murray Street Belfast BT1 6DN on 21 June 2021
07 Dec 2020 AA Micro company accounts made up to 31 July 2019
24 Nov 2020 TM01 Termination of appointment of Jayabharat Reddy Guda as a director on 19 October 2020
24 Nov 2020 PSC07 Cessation of Jayabharath Reddy Guda as a person with significant control on 19 October 2020
23 Oct 2020 CH03 Secretary's details changed for Mr Subramanyam Gali on 15 January 2019
23 Oct 2020 CH01 Director's details changed for Mr Subramanyam Gali on 15 January 2019
23 Oct 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
25 Jun 2020 EH01 Elect to keep the directors' register information on the public register
24 Jun 2020 EW01 Withdrawal of the directors' register information from the public register
24 Jun 2020 EW01RSS Directors' register information at 24 June 2020 on withdrawal from the public register
02 Jul 2019 EH01 Elect to keep the directors' register information on the public register
13 Jun 2019 PSC01 Notification of Subramanyam Gali as a person with significant control on 13 June 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
20 May 2019 CH01 Director's details changed for Mr Jayabharat Reddy Guda on 1 May 2019
20 May 2019 AD01 Registered office address changed from 90a, Fork Hill Road Newry Newry BT35 8QY United Kingdom to 34a Forkhill Road Cloughoge Newry Down BT35 8LZ on 20 May 2019
20 May 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
24 Apr 2019 DISS40 Compulsory strike-off action has been discontinued