GRANLUND GROUP UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewCertificate of change of name

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

29/02/2429 February 2024 Director's details changed for Mr Timo Tapio Ranne on 2024-01-30

View Document

28/02/2428 February 2024 Director's details changed for Ville Reinikainen on 2024-01-30

View Document

28/02/2428 February 2024 Director's details changed for Mr Timo Tapio Ranne on 2024-01-30

View Document

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

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

04/08/214 August 2021 Termination of appointment of Miia Anttila as a director on 2021-03-19

View Document

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR HERKKO LEHDONVIRTA

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 183 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE S8 0JP

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLARK / 15/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLARK / 17/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HERKKO LASSE TAPIO LEHDONVIRTA / 17/10/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / GREENFIELD CONSULTING OY / 15/10/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

14/03/1914 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 ADOPT ARTICLES 31/01/2018

View Document

01/02/181 February 2018 DIRECTOR APPOINTED VILLE REINIKAINEN

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MIIA ANTTILA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / GREENFIELD CONSULTING OY / 30/06/2016

View Document

03/10/173 October 2017 CESSATION OF HERKKO LASSE TAPIO LEHDONVIRTA AS A PSC

View Document

03/10/173 October 2017 CESSATION OF ROBERT CLARK AS A PSC

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 15/10/15 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR ROBERT CLARK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HERKKO LEHDONVIRTA / 01/10/2015

View Document

05/11/155 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM ST. JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD UNITED KINGDOM

View Document

12/11/1412 November 2014 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 6 CAMBERDOWN HOUSE ALMA ROAD WINDSOR BERKSHIRE SL4 3HQ UNITED KINGDOM

View Document

12/11/1412 November 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HERKKO LEHDONVIRTA / 05/11/2014

View Document

18/09/1418 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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