GRAINTHORPE PRESTIGE LTD

Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-07-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-07-31

View Document

02/12/222 December 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Mohammed Ayyaz as a director on 2022-11-30

View Document

01/12/221 December 2022 Registered office address changed from 18 Morley Road Wallasey CH44 5SL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Ian Brook as a director on 2022-11-30

View Document

01/12/221 December 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Ian Brook as a person with significant control on 2022-11-30

View Document

01/12/221 December 2022 Notification of Mohammed Ayyaz as a person with significant control on 2022-11-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-07-31

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

09/08/219 August 2021 Application to strike the company off the register

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 DIRECTOR APPOINTED MR IAN BROOK

View Document

07/07/207 July 2020 CESSATION OF GIGIGHEORGHE GISANDRU AS A PSC

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR GIGIGHEORGHE GISANDRU

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 27 WINTRINGHAM ROAD GRIMSBY DN32 0PD UNITED KINGDOM

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BROOK

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DUDA

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 3 SPARROW CLOSE SINFIN DERBY DE24 9JU ENGLAND

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIGIGHEORGHE GISANDRU

View Document

09/12/199 December 2019 CESSATION OF PETER DUDA AS A PSC

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR GIGIGHEORGHE GISANDRU

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DUDA

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 6 CHEVIOT AVENUE THORNTON-CLEVELEYS FY5 2LA UNITED KINGDOM

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR PETER DUDA

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

11/06/1811 June 2018 CESSATION OF PAUL DAVID BROOMHEAD AS A PSC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BROOMHEAD

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID BROOMHEAD

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR PAUL DAVID BROOMHEAD

View Document

01/02/181 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

01/09/171 September 2017 CESSATION OF WESLEY BOATEN DANQUA AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/04/179 April 2017 APPOINTMENT TERMINATED, DIRECTOR WESLEY DANQUA

View Document

07/04/177 April 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 92 BYGROVE NEW ADDINGTON CROYDON CR0 9DN UNITED KINGDOM

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

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

View Accounts

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WAKEFIELD

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 45 FOX STREET STOCKPORT SK3 9EL UNITED KINGDOM

View Document

08/10/158 October 2015 DIRECTOR APPOINTED WESLEY BOATEN DANQUA

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

03/09/153 September 2015 DIRECTOR APPOINTED NICHOLAS WAKEFIELD

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

31/07/1531 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information