GRANTWARD LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewTotal exemption full accounts made up to 2024-07-30

View Document

03/08/243 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-30

View Document

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

04/07/234 July 2023 Cessation of Ioannis Pantelidakis as a person with significant control on 2023-05-11

View Document

04/07/234 July 2023 Termination of appointment of Ioannis Pantelidakis as a director on 2023-07-04

View Document

23/06/2323 June 2023 Purchase of own shares.

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Cancellation of shares. Statement of capital on 2023-05-11

View Document

01/06/231 June 2023 Resolutions

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2021-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

01/08/211 August 2021 Appointment of Dr Ioannis Pantelidakis as a director on 2021-08-01

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

01/07/201 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

08/06/188 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 61 61 THERMOPYLAE GATE LONDON E14 3AX ENGLAND

View Document

21/08/1521 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 61 THERMOPYLAE GATE LONDON E14 3AX ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR IOANNIS PANTELIDAKIS

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM PYRAMID HOUSE 956 HIGH ROAD LONDON N12 9RX

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, SECRETARY IOANNIS PANTELIDAKIS

View Document

31/12/1431 December 2014 SECRETARY APPOINTED MR EMMANOUIL PANTELIDAKIS

View Document

11/08/1411 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STILIANOS PANTELIDAKIS / 20/06/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IOANNIS PANTELIDAKIS / 20/06/2010

View Document

12/08/1012 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS; AMEND

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: C/O DAVIS GRANT ACCOUNTANTS TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR

View Document

27/07/0527 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0216 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 RECON 24/09/01

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 S-DIV 24/09/01

View Document

27/09/0127 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0127 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company