GRANSDEN CFC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Change of details for Mr Max Jozef Christmas as a person with significant control on 2025-03-07 |
27/03/2527 March 2025 | Director's details changed for Mr Max Jozef Christmas on 2025-03-07 |
27/03/2527 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
07/03/247 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
21/09/2321 September 2023 | Change of details for Mr Max Jozef Christmas as a person with significant control on 2023-09-21 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
28/02/2328 February 2023 | Notification of Max Jozef Christmas as a person with significant control on 2023-01-01 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
31/01/2331 January 2023 | Appointment of Mr Oliver Daniel Hipwell as a director on 2023-01-31 |
31/01/2331 January 2023 | Termination of appointment of Tom Hipwell as a director on 2023-01-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/01/2230 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/02/1510 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
11/02/1411 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/02/135 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/02/1213 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/02/1123 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
24/02/1024 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOM HIPWELL / 23/02/2010 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/02/0821 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | DIRECTOR RESIGNED |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/02/061 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/03/042 March 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | NEW DIRECTOR APPOINTED |
23/01/0423 January 2004 | NEW DIRECTOR APPOINTED |
20/01/0420 January 2004 | NEW DIRECTOR APPOINTED |
11/11/0311 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
28/02/0328 February 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | DIRECTOR RESIGNED |
29/04/0229 April 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/04/0217 April 2002 | NEW DIRECTOR APPOINTED |
17/04/0217 April 2002 | NEW DIRECTOR APPOINTED |
17/04/0217 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/03/0222 March 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03 |
28/02/0228 February 2002 | REGISTERED OFFICE CHANGED ON 28/02/02 FROM: G OFFICE CHANGED 28/02/02 MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP |
14/02/0214 February 2002 | COMPANY NAME CHANGED TAYVIN 257 LIMITED CERTIFICATE ISSUED ON 14/02/02 |
30/01/0230 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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