GRAIN COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewSatisfaction of charge 073089300006 in full

View Document

08/08/258 August 2025 NewRegistration of charge 073089300007, created on 2025-08-07

View Document

06/08/256 August 2025 NewSatisfaction of charge 073089300002 in full

View Document

06/08/256 August 2025 NewSatisfaction of charge 073089300003 in full

View Document

06/08/256 August 2025 NewSatisfaction of charge 073089300005 in full

View Document

06/08/256 August 2025 NewSatisfaction of charge 073089300004 in full

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/08/233 August 2023 Accounts for a small company made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

19/04/2319 April 2023 Appointment of Mr Andrew Stephen Annesley Vachell as a director on 2023-03-29

View Document

19/04/2319 April 2023 Termination of appointment of Rebecca Collins as a director on 2023-03-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Registration of charge 073089300006, created on 2023-02-28

View Document

07/03/237 March 2023 Registration of charge 073089300005, created on 2023-02-28

View Document

01/03/231 March 2023 Registration of charge 073089300004, created on 2023-02-28

View Document

01/03/231 March 2023 Registration of charge 073089300003, created on 2023-02-28

View Document

11/11/2211 November 2022 Full accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Satisfaction of charge 073089300001 in full

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Director's details changed for Mr Roland Barzegar on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Grain Connect Limited as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr Richard Cameron on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from Atlantic House Fletcher Way Parkhouse Carlisle CA3 0LJ England to Clifford House Cooper Way Parkhouse Carlisle CA3 0JG on 2021-11-23

View Document

05/08/215 August 2021 Appointment of Mr Roland Barzegar as a director on 2021-07-30

View Document

05/08/215 August 2021 Appointment of Mr Richard Cameron as a director on 2021-07-30

View Document

03/08/213 August 2021 Termination of appointment of Antony John Cross as a director on 2021-07-30

View Document

03/08/213 August 2021 Termination of appointment of Richard Timothy Robinson as a director on 2021-07-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/07/218 July 2021 Change of details for Grain Connect Limited as a person with significant control on 2020-10-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/10/2030 October 2020 Registered office address changed from , 21st Floor Euston Tower, 286 Euston Road, London, NW1 3DP, United Kingdom to Clifford House Cooper Way Parkhouse Carlisle CA3 0JG on 2020-10-30

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

05/05/205 May 2020 CURREXT FROM 18/10/2020 TO 31/03/2021

View Document

05/05/205 May 2020 18/10/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 PREVEXT FROM 30/09/2019 TO 18/10/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / GRAIN CONNECT LIMITED / 09/12/2019

View Document

09/12/199 December 2019 Registered office address changed from , 6 st Andrew Street, First Floor, London, EC4A 3AE, England to Clifford House Cooper Way Parkhouse Carlisle CA3 0JG on 2019-12-09

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 6 ST ANDREW STREET FIRST FLOOR LONDON EC4A 3AE ENGLAND

View Document

07/11/197 November 2019 COMPANY NAME CHANGED SOLWAY COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/11/19

View Document

07/11/197 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR. RICHARD TIMOTHY ROBINSON

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR. PEREGRINE MURRAY ADDISON LLOYD

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR. SEAN MOUNTFORD GRAHAM WILLIAMS

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAIN CONNECT LIMITED

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BENEDICT MONTAGU KITTOE / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN CROSS / 23/10/2019

View Document

23/10/1923 October 2019 Registered office address changed from , Atlantic House Parkhouse, Carlisle, Cumbria, CA3 0LJ, United Kingdom to Clifford House Cooper Way Parkhouse Carlisle CA3 0JG on 2019-10-23

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM ATLANTIC HOUSE PARKHOUSE CARLISLE CUMBRIA CA3 0LJ UNITED KINGDOM

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR. NICHOLAS PAUL WRIGHT

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR TAZEEM ABBAS

View Document

23/10/1923 October 2019 CESSATION OF TAZEEM ZAHRA ABBAS AS A PSC

View Document

23/10/1923 October 2019 CESSATION OF ANTONY JOHN CROSS AS A PSC

View Document

23/10/1923 October 2019 CESSATION OF NICHOLAS BENEDICT MONTAGU KITTOE AS A PSC

View Document

23/10/1923 October 2019 CESSATION OF CONNECT ONLINE LIMITED AS A PSC

View Document

18/10/1918 October 2019 Annual accounts for year ending 18 Oct 2019

View Accounts

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN CROSS / 22/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BENEDICT MONTAGU KITTOE / 22/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TAZEEM ZAHRA ABBAS / 22/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BENEDICT MONTAGU KITTOE / 22/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY JOHN CROSS / 22/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MS TAZEEM ZAHRA ABBAS / 22/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / CONNECT ONLINE LIMITED / 22/05/2019

View Document

13/12/1813 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

13/02/1813 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN CROSS / 07/08/2017

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MS TAZEEM ABBAS / 07/08/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM THE LOUGH HOUSE THURSTONFIELD CARLISLE CUMBRIA CA5 6HB

View Document

04/01/174 January 2017 Registered office address changed from , the Lough House Thurstonfield, Carlisle, Cumbria, CA5 6HB to Clifford House Cooper Way Parkhouse Carlisle CA3 0JG on 2017-01-04

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/09/1427 September 2014 APPOINTMENT TERMINATED, SECRETARY MARY DEEMING

View Document

09/07/149 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 CURREXT FROM 31/07/2011 TO 30/09/2011

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CROSS / 05/08/2010

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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