GRAINMILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mr Sanjay Lakhabhai Vasani as a director on 2025-05-06

View Document

06/05/256 May 2025 Appointment of Mr Hirenkumar Nareshbhai Patel as a director on 2025-05-06

View Document

04/03/254 March 2025 Cessation of Samir Suresh Thakkar as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-01-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

21/10/2421 October 2024 Notification of Samir Suresh Thakkar as a person with significant control on 2024-10-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

22/06/2322 June 2023 Appointment of Mr Sunit Suresh Thakkar as a secretary on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Mr Samir Suresh Thakkar as a director on 2023-06-21

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

21/02/2321 February 2023 Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to 489 Kingsbury Road London NW9 9ED on 2023-02-21

View Document

21/02/2321 February 2023 Appointment of Mr Jatinkumar Natvarlal Patel as a director on 2023-02-01

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

21/02/2321 February 2023 Notification of Jatinkumar Natvarlal Patel as a person with significant control on 2023-02-01

View Document

21/02/2321 February 2023 Cessation of Jm (Bmk) Ltd as a person with significant control on 2023-02-01

View Document

21/02/2321 February 2023 Termination of appointment of Bharat Gudka as a director on 2023-02-01

View Document

21/02/2321 February 2023 Termination of appointment of Kamlesh Shah as a director on 2023-02-01

View Document

21/02/2321 February 2023 Termination of appointment of Mahesh Javerchand Shah as a director on 2023-02-01

View Document

13/02/2313 February 2023 Previous accounting period extended from 2022-12-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093208060001

View Document

29/12/1429 December 2014 COMPANY NAME CHANGED JM (BMK) LTD CERTIFICATE ISSUED ON 29/12/14

View Document

29/12/1429 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1420 November 2014 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