GRANTHAM KARATE LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-11 with no updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-10-31 |
20/12/2220 December 2022 | Director's details changed for Mr Geoffrey Dixon on 2022-12-20 |
20/12/2220 December 2022 | Change of details for Mr Geoffrey Dixon as a person with significant control on 2022-12-20 |
20/12/2220 December 2022 | Registered office address changed from Unit 5, the Old Malthouse Springfield Road Grantham North Yorkshire NG31 7BG to 2 Ladybird Close East Leake Loughborough Leicestershire LE12 6YU on 2022-12-20 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/03/2122 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
31/03/2031 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CURREXT FROM 31/07/2019 TO 31/10/2019 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES |
29/03/1929 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | DISS40 (DISS40(SOAD)) |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES |
26/11/1826 November 2018 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY DIXON / 21/03/2018 |
26/11/1826 November 2018 | CESSATION OF ELIZABETH JANE DIXON AS A PSC |
30/10/1830 October 2018 | FIRST GAZETTE |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/04/1818 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DIXON |
16/04/1816 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
28/04/1628 April 2016 | PREVSHO FROM 31/08/2015 TO 31/07/2015 |
01/09/151 September 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
11/08/1411 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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