GRANIT ONE LTD

Company Documents

DateDescription
09/10/259 October 2025 NewChange of details for Mr Martin Zhechev as a person with significant control on 2025-01-01

View Document

08/10/258 October 2025 NewAppointment of Mr Martin Zhechev as a director on 2025-01-01

View Document

08/10/258 October 2025 NewTermination of appointment of Dimitar Zhechev as a director on 2025-01-01

View Document

08/10/258 October 2025 NewNotification of Martin Zhechev as a person with significant control on 2025-01-01

View Document

08/10/258 October 2025 NewCessation of Dimitar Zhechev as a person with significant control on 2025-01-01

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

07/12/247 December 2024 Cessation of Martin Zhechev as a person with significant control on 2024-12-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Notification of Dimitar Zhechev as a person with significant control on 2024-11-28

View Document

20/11/2420 November 2024 Appointment of Mr Dimitar Zhechev as a director on 2024-11-10

View Document

20/11/2420 November 2024 Termination of appointment of Martin Zhechev as a director on 2024-11-10

View Document

20/11/2420 November 2024 Registered office address changed from 64 Beaufort Road Richmond TW10 7YQ England to 69a Craneford Way Twickenham TW2 7SB on 2024-11-20

View Document

21/08/2421 August 2024 Termination of appointment of Dimitar Georgiev Zhechev as a director on 2024-08-20

View Document

21/08/2421 August 2024 Notification of Martin Zhechev as a person with significant control on 2024-08-20

View Document

21/08/2421 August 2024 Cessation of Dimitar Georgiev Zhechev as a person with significant control on 2024-08-20

View Document

21/08/2421 August 2024 Appointment of Mr Martin Zhechev as a director on 2024-08-20

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-11-30

View Document

17/02/2417 February 2024 Change of details for Mr Dimitar Georgiev Zhechev as a person with significant control on 2024-02-17

View Document

17/02/2417 February 2024 Registered office address changed from 132 Terry Spinks Place London E16 1YH England to 64 Beaufort Road Richmond TW10 7YQ on 2024-02-17

View Document

17/02/2417 February 2024 Director's details changed for Mr Dimitar Georgiev Zhechev on 2024-02-17

View Document

13/02/2413 February 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Martin Zhechev as a director on 2024-02-12

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Appointment of Mr Martin Zhechev as a director on 2023-11-01

View Document

26/10/2326 October 2023 Registered office address changed from 214 Hall Road Isleworth TW7 7PG England to 132 Terry Spinks Place London E16 1YH on 2023-10-26

View Document

30/07/2330 July 2023 Change of details for Mr Dimitar Georgiev Zhechev as a person with significant control on 2023-07-30

View Document

30/07/2330 July 2023 Director's details changed for Mr Dimitar Georgiev Zhechev on 2023-07-30

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-11-30

View Document

21/01/2321 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2129 November 2021 Incorporation

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