GRAND CODES LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Change of details for Mrs Zeynep Sertkaya as a person with significant control on 2025-06-01 |
17/06/2517 June 2025 New | Change of details for Mrs Zeynep Sertkaya as a person with significant control on 2025-06-01 |
16/06/2516 June 2025 | Director's details changed for Mrs Zeynep Sertkaya on 2025-06-01 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/08/239 August 2023 | Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-09 |
09/01/239 January 2023 | Termination of appointment of Mahir Rodi Sertkaya as a director on 2023-01-03 |
09/01/239 January 2023 | Appointment of Mrs Zeynep Sertkaya as a director on 2023-01-03 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with updates |
09/01/239 January 2023 | Notification of Zeynep Sertkaya as a person with significant control on 2023-01-03 |
09/01/239 January 2023 | Cessation of Mahir Rodi Sertkaya as a person with significant control on 2023-01-03 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-09-30 |
12/10/2212 October 2022 | Amended total exemption full accounts made up to 2021-09-30 |
12/10/2212 October 2022 | Amended total exemption full accounts made up to 2020-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
20/11/1920 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/05/194 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHIR RODI SERTKAYA / 25/04/2019 |
04/05/194 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MAHIR RODI SERTKAYA / 25/04/2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
09/01/199 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM DEMSA ACCOUNTS 278 LANGHAM ROAD LONDON N15 3NP UNITED KINGDOM |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
25/10/1725 October 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHIR RODI SERTKAYA / 20/03/2017 |
19/09/1619 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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