GRANNY SANDS LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Registered office address changed from C/O Gwas Limited the Ferry Point Ferry Lane Shepperton Middlesex TW17 9LQ England to 37 Holroyd Road Claygate Esher Surrey KT10 0LQ on 2025-07-17 |
| 15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
| 15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
| 18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
| 18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
| 05/03/255 March 2025 | Application to strike the company off the register |
| 03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-04-08 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-04-08 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/10/223 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-04-08 with no updates |
| 05/07/215 July 2021 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH on 2021-07-05 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/11/171 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
| 25/04/1725 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON SANDS / 25/04/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM C/O GWAS LIMITED SUITE 2, UNIT 4,FIRST FLOOR PLATTS EYOT LOWER SUNBURY ROAD HAMPTON MIDDLESEX TW12 2HF ENGLAND |
| 12/11/1612 November 2016 | REGISTERED OFFICE CHANGED ON 12/11/2016 FROM 41 GREEN LANE SHEPPERTON MIDDLESEX TW17 8DS ENGLAND |
| 26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/04/1620 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 15/04/1615 April 2016 | PREVSHO FROM 30/04/2016 TO 31/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/04/158 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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