GRANITE SEARCH AND SELECTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Administrator's progress report

View Document

11/03/2511 March 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

16/01/2516 January 2025 Notice of deemed approval of proposals

View Document

23/12/2423 December 2024 Statement of administrator's proposal

View Document

07/11/247 November 2024 Registered office address changed from New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2024-11-07

View Document

07/11/247 November 2024 Appointment of an administrator

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Director's details changed for Mr Antonio Curzio Alfonso Camisotti on 2024-02-02

View Document

17/07/2417 July 2024 Director's details changed for Mrs Deborah Spencer on 2024-07-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

23/11/2223 November 2022 Director's details changed for Mrs Deborah Spencer on 2022-11-23

View Document

25/10/2225 October 2022 Change of details for Granite Search Holdings Limited as a person with significant control on 2016-04-06

View Document

24/10/2224 October 2022 Director's details changed for Mr Antonio Curzio Alfonso Camisotti on 2022-10-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Registered office address changed from 10 High Trees Road Reigate Surrey RH2 7EJ United Kingdom to New Baltic House 65 Fenchurch Street London EC3M 4BE on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Granite Search Holdings Limited as a person with significant control on 2021-11-09

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MRS DEBORAH SPENCER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 1 LONG LANE LONDON SE1 4PG ENGLAND

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAULA MITCHELL

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY JAMES ASHALL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/06/1610 June 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067361020003

View Document

02/11/152 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA JANE MITCHELL / 19/11/2014

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ASHALL / 19/11/2014

View Document

05/01/155 January 2015 Annual return made up to 29 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 4TH FLOOR THAMES HOUSE 18 PARK STREET LONDON SE1 9EL

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO CURZIO ALFONSO CAMISOTTI / 18/09/2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA JANE MITCHELL / 18/09/2014

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067361020002

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 73 ECCLES ROAD BATTERSEA LONDON SW11 1LX

View Document

07/11/117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO CURZIO ALFONSO CAMISOTTI / 04/11/2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 ADOPT ARTICLES 12/10/2010

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/07/105 July 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR ANTONIO CURZIO ALFONSO CAMISOTTI

View Document

09/11/099 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA MITCHELL / 29/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ASHALL / 29/10/2009

View Document

29/10/0829 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information