GRANTED CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Termination of appointment of Jon Charles Sweet as a director on 2025-02-25

View Document

27/02/2527 February 2025 Appointment of Mr Thomas Ruthuen Shave as a director on 2025-01-06

View Document

16/01/2516 January 2025 Change of details for Research & Development Tax Solutions Ltd as a person with significant control on 2024-12-12

View Document

09/01/259 January 2025 Appointment of Michelmores Secretaries Limited as a secretary on 2024-12-02

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2023-12-31

View Document

12/12/2412 December 2024 Registered office address changed from Broadwalk House Southernhay West Exeter EX1 1TS England to 100 Liverpool Street London EC2M 2AT on 2024-12-12

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

11/04/2311 April 2023 Purchase of own shares.

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2019-10-31

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2019-08-31

View Document

12/01/2312 January 2023 Termination of appointment of Jonathan David Williams as a director on 2022-12-30

View Document

12/01/2312 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

12/01/2312 January 2023 Cessation of Jonathan David Williams as a person with significant control on 2022-12-30

View Document

12/01/2312 January 2023 Cessation of Thomas Edward George Kennard as a person with significant control on 2022-12-30

View Document

12/01/2312 January 2023 Cessation of 19Dozen Technologies Limited as a person with significant control on 2022-12-30

View Document

12/01/2312 January 2023 Notification of Research & Development Tax Solutions Ltd as a person with significant control on 2022-12-30

View Document

12/01/2312 January 2023 Termination of appointment of Thomas Edward George Kennard as a director on 2022-12-30

View Document

12/01/2312 January 2023 Appointment of Mr Jon Charles Sweet as a director on 2022-12-30

View Document

12/01/2312 January 2023 Appointment of Mr George Brinton Ryan as a director on 2022-12-30

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

16/11/2216 November 2022 Notification of 19Dozen Technologies Limited as a person with significant control on 2017-06-30

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Statement of company's objects

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

29/09/2129 September 2021 Registered office address changed from The Mount 72 Paris Street Exeter Devon EX1 2JY England to Broadwalk House Southernhay West Exeter EX1 1TS on 2021-09-29

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/05/2112 May 2021 Purchase of own shares.

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 368

View Document

14/04/2014 April 2020 31/01/20 STATEMENT OF CAPITAL GBP 400

View Document

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

View Accounts

14/01/2014 January 2020 31/10/19 STATEMENT OF CAPITAL GBP 415

View Document

14/01/2014 January 2020 Cancellation of shares. Statement of capital on 2019-10-31

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CESSATION OF ALEX CHALKLEY AS A PSC

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX CHALKLEY

View Document

23/09/1923 September 2019 Cancellation of shares. Statement of capital on 2019-08-31

View Document

23/09/1923 September 2019 31/08/19 STATEMENT OF CAPITAL GBP 448

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM THE MOUNT 72 PARIS STREET EXETER DEVON EX1 1JY ENGLAND

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 11-15 DIX'S FIELD EXETER EX1 1QA ENGLAND

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID WILLIAMS

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID WILLIAMS / 18/04/2018

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 525

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR JONATHAN DAVID WILLIAMS

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR MAREIKE CHALKLEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 3 BARNFIELD CRESCENT EXETER DEVON EX1 1QT

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 17/05/16 STATEMENT OF CAPITAL GBP 375

View Document

13/05/1613 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/165 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 375

View Document

05/05/165 May 2016 APPROVE PURCHASE CONTRACT 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 47A PARADE EXMOUTH DEVON EX8 1RD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 DIRECTOR APPOINTED MRS MAREIKE CHALKLEY

View Document

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM UNIT C 5 THE PARADE EXMOUTH DEVON EX8 1RS

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIS

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR STUART WHITEFORD

View Document

04/02/134 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR STUART WHITEFORD

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED THOMAS KENNARD

View Document

02/02/122 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 18 THE PARADE EXMOUTH DEVON EX8 1RW

View Document

07/02/117 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN DAVIS / 01/03/2010

View Document

21/09/1021 September 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 6 MOORMEAD BUDLEIGH SALTERTON DEVON EX9 6QA ENGLAND

View Document

02/02/102 February 2010 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