- Company Overview for GRANMARQ LIMITED (NI632364)
- Filing history for GRANMARQ LIMITED (NI632364)
- People for GRANMARQ LIMITED (NI632364)
- Registers for GRANMARQ LIMITED (NI632364)
- More for GRANMARQ LIMITED (NI632364)
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 |