GRAINNOTE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

06/02/256 February 2025 Notification of Beverley Sharron Kearney as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mrs Beverley Sharron Kearney as a director on 2025-01-30

View Document

31/01/2531 January 2025 Cessation of Patrick Joseph Kearney as a person with significant control on 2024-09-29

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Termination of appointment of Patrick Joseph Kearney as a director on 2024-09-29

View Document

12/04/2412 April 2024 Termination of appointment of Beverley Sharron Kearney as a secretary on 2024-04-08

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

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

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

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

View Accounts

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/04/1412 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/05/125 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH KEARNEY / 10/04/2010

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED

View Document

15/05/9915 May 1999 SECRETARY RESIGNED

View Document

09/05/999 May 1999 REGISTERED OFFICE CHANGED ON 09/05/99 FROM: C/O WILSON SANDFORD & CO 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

09/05/999 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/08/9714 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/04/9621 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9531 March 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/05/947 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/947 May 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/08/9327 August 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: MBC INFORMATION SERVICES LTD. CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/04/9210 April 1992 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