GRANT SAW WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 1ST FLOOR NORMAN HOUSE 110-114 NORMAN ROAD GREENWICH LONDON SE10 9EH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/02/1619 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HOWARD CRUDGINGTON / 04/08/2014

View Document

20/02/1420 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

07/06/127 June 2012 ADOPT ARTICLES 18/05/2012

View Document

07/06/127 June 2012 18/05/12 STATEMENT OF CAPITAL GBP 4

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED IAN ANDREW STARKEY

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 1ST FLOOR NORTH HOUSE 110-114 NORMAN ROAD GREENWICJ LONDON SE10 9EH UNITED KINGDOM

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR RAYMOND HOWARD CRUDGINGTON

View Document

21/02/1221 February 2012 SECRETARY APPOINTED RAYMOND HOWARD CRUDGINGTON

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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