GRANBY WORKSHOP C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

06/12/226 December 2022 Termination of appointment of Sumuyya Khader as a director on 2022-08-31

View Document

24/11/2224 November 2022 Termination of appointment of Scott Mcdonald as a director on 2022-08-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Termination of appointment of Adam William Haydn Willis as a director on 2022-01-07

View Document

11/05/2211 May 2022 Termination of appointment of Lewis Jones as a director on 2021-12-31

View Document

16/12/2116 December 2021 Appointment of Mr Scott Mcdonald as a director on 2021-12-16

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

04/08/214 August 2021 Appointment of Miss Sumuyya Khader as a director on 2021-08-01

View Document

03/08/213 August 2021 Termination of appointment of Petran Lanty Ball as a director on 2020-12-31

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MS THERESA JANE MACDERMOTT

View Document

06/05/206 May 2020 NOTIFICATION OF PSC STATEMENT ON 13/03/2020

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR KARIM KHELIL

View Document

06/05/206 May 2020 CESSATION OF FRANCES WINIFRED EDGERLEY AS A PSC

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCES EDGERLEY

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JONES / 01/01/2019

View Document

06/05/206 May 2020 CESSATION OF KARIM CLAUDE KHELIL AS A PSC

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR ADAM WILLIAM HAYDN WILLIS

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR PETRAN LANTY BALL

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MS MEGAN COX

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MS TAKIYAH DALY

View Document

06/05/206 May 2020 CESSATION OF LEWIS FREDERICK JONES AS A PSC

View Document

05/05/205 May 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/05/205 May 2020 13/03/20 STATEMENT OF CAPITAL GBP 7

View Document

13/03/2013 March 2020 COMPANY NAME CHANGED GRANBY WORKSHOP LTD CERTIFICATE ISSUED ON 13/03/20

View Document

13/03/2013 March 2020 CONVERSION TO A CIC

View Document

13/03/2013 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 142 CAIRNS STREET LIVERPOOL L8 2UN ENGLAND

View Document

05/11/195 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 15 CAIRNS STREET LIVERPOOL L8 2UN ENGLAND

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR KARIM CLAUDE KHELIL / 03/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 142 GRANBY STREET LIVERPOOL L8 2US ENGLAND

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 48 CAIRNS STREET LIVERPOOL MERSEYSIDE L8 2UW ENGLAND

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR KARIM CLAUDE KHELIL

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM SUGARHOUSE STUDIOS, UNIT A2 107 STRATFORD HIGH ST LONDON E15 2QQ UNITED KINGDOM

View Document

12/10/1512 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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