GRANGEWORLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

03/03/253 March 2025 Director's details changed for Jacob Joseph Schlaff on 2025-03-03

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-04-01 to 2023-03-31

View Document

26/09/2326 September 2023 Appointment of Mrs Ita Feiga Zipora Schlaff as a director on 2023-09-26

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-04-02 to 2022-04-01

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

23/02/2223 February 2022 Appointment of Mr Nuchem Schlaff as a secretary on 2022-02-23

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-04-03 to 2021-04-02

View Document

16/12/2116 December 2021 Previous accounting period extended from 2021-03-25 to 2021-04-03

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / SABRELEAGUE LIMITED / 06/04/2016

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

24/03/2024 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

24/03/1924 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / REFAEL SCHLOMO SCHLAFF / 05/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PINCHAS ELIEZER SCHLAFF / 05/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JACOB JOSEPH SCHLAFF / 05/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEVORAH SCHLAFF / 05/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHASKEL DAVID SCHLAFF / 05/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHASKEL DAVID SCHLAFF / 05/03/2018

View Document

15/03/1815 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ZIPORAH ITA FEIGA SCHLAFF / 05/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / SABRELEAGUE LIMITED / 05/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10-14 ACCOMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

22/12/1722 December 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / REFAEL SCHLOMO SCHLAFF / 01/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEVORAH SCHLAFF / 01/03/2016

View Document

30/03/1630 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PINCHAS ELIEZER SCHLAFF / 01/03/2016

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

21/12/1421 December 2014 PREVSHO FROM 01/04/2014 TO 31/03/2014

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/03/1425 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 PREVSHO FROM 02/04/2013 TO 01/04/2013

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/03/1319 March 2013 PREVSHO FROM 03/04/2012 TO 02/04/2012

View Document

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 PREVSHO FROM 04/04/2012 TO 03/04/2012

View Document

13/03/1213 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/02/121 February 2012 DIRECTOR APPOINTED DEVORAH SCHLAFF

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED REFAEL SCHLOMO SCHLAFF

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED PINCHAS ELIEZER SCHLAFF

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED JACOB JOSEPH SCHLAFF

View Document

24/12/1124 December 2011 PREVSHO FROM 05/04/2011 TO 04/04/2011

View Document

14/03/1114 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 PREVSHO FROM 06/04/2009 TO 05/04/2009

View Document

08/12/098 December 2009 PREVEXT FROM 28/03/2009 TO 06/04/2009

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 PREVSHO FROM 29/03/2008 TO 28/03/2008

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACC. REF. DATE SHORTENED FROM 30/03/07 TO 29/03/07

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/12/026 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL

View Document

18/03/0218 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 13-17 BURLINGTON PLACE LONDON W1X 2JP

View Document

22/03/0022 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/09/9911 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 ALTER MEM AND ARTS 20/03/95

View Document

05/04/955 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 6 STOKE NEWINGTON ROAD LONDON N16 7XN

View Document

30/03/9530 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 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