GRANTEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

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

View Accounts

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

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 113 FAIRVIEW ROAD LONDON N15 6TS ENGLAND

View Document

26/09/1926 September 2019 CESSATION OF JOSHUA STOBIECKI AS A PSC

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR MENACHEM MENDEL GOLDMAN

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA STOBIECKI

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILMEAD 53 LTD

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090674330003

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090674330001

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090674330002

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MRS MIRIAM GOLDMAN

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090674330004

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090674330006

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090674330005

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM C/O 32 CASTLEWOOD ROAD LONDON N16 6DW ENGLAND

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 51 CRAVEN PARK ROAD LONDON N15 6AH UNITED KINGDOM

View Document

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

View Accounts

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 PREVSHO FROM 29/06/2018 TO 31/12/2017

View Document

25/03/1825 March 2018 REGISTERED OFFICE CHANGED ON 25/03/2018 FROM 115 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6BL

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

02/03/162 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

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

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR JACOB POSEN

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR JOSHUA STOBIECKI

View Document

13/11/1513 November 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090674330003

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090674330001

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090674330002

View Document

12/09/1412 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 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