GRANGE TOWER BRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Notification of David Fattal as a person with significant control on 2023-04-03

View Document

24/02/2524 February 2025 Confirmation statement made on 2024-11-02 with updates

View Document

24/02/2524 February 2025 Cessation of Queensgate Gem Fh Bidco Limited as a person with significant control on 2023-04-03

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Registration of charge 110447220006, created on 2024-07-16

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-03-31

View Document

05/03/245 March 2024 Termination of appointment of Amir Damerdji as a director on 2024-02-28

View Document

05/03/245 March 2024 Appointment of Mr Anouar Benmansour as a director on 2024-02-28

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from 45 Prescot Street London E1 8GP England to 245 Broad Street Birmingham B1 2HQ on 2023-06-12

View Document

16/04/2316 April 2023 Appointment of Mr Amir Damerdji as a director on 2023-04-03

View Document

16/04/2316 April 2023 Termination of appointment of Jueane Thiessen as a director on 2023-04-03

View Document

16/04/2316 April 2023 Termination of appointment of Jason Hann Jeic Kow as a director on 2023-04-03

View Document

16/04/2316 April 2023 Appointment of Mr Ronen Nissenbaum as a director on 2023-04-03

View Document

16/04/2316 April 2023 Appointment of Mr Darren Guy as a director on 2023-04-03

View Document

16/04/2316 April 2023 Appointment of Mr Ka Lok Wong as a director on 2023-04-03

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

01/07/211 July 2021 Registration of charge 110447220005, created on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR JASON HANN JEIC KOW

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLET

View Document

13/07/2013 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 8 HILL STREET LONDON W1J 5NG ENGLAND

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110447220004

View Document

01/05/191 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 1.51

View Document

01/05/191 May 2019 SOLVENCY STATEMENT DATED 30/04/19

View Document

01/05/191 May 2019 REDUCE ISSUED CAPITAL 30/04/2019

View Document

01/05/191 May 2019 STATEMENT BY DIRECTORS

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110447220001

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110447220002

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUEENSGATE GEM FH BIDCO LIMITED

View Document

02/04/192 April 2019 CESSATION OF GLOBALGRANGE 1 LIMITED AS A PSC

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MS JUEANE THIESSEN

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 58 ROCHESTER ROW WESTMINSTER LONDON SW1P 1JU UNITED KINGDOM

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY HARPAL MATHARU

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR HARPAL MATHARU

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAJESHPAL MATHARU

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TEJINDERPAL MATHARU

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JONATHAN JAMES MILLET

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110447220003

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110447220002

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2019 TO 31/03/2018

View Document

19/12/1819 December 2018 CURREXT FROM 31/03/2018 TO 31/03/2019

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

06/06/186 June 2018 ARTICLES OF ASSOCIATION

View Document

06/06/186 June 2018 ALTER ARTICLES 19/04/2018

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110447220001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESHPAL SINGH MATHARU / 28/11/2017

View Document

02/11/172 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/172 November 2017 CURRSHO FROM 30/11/2018 TO 31/03/2018

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