GRANTHAM KARATE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/12/2220 December 2022 Director's details changed for Mr Geoffrey Dixon on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mr Geoffrey Dixon as a person with significant control on 2022-12-20

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/03/2122 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CURREXT FROM 31/07/2019 TO 31/10/2019

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY DIXON / 21/03/2018

View Document

26/11/1826 November 2018 CESSATION OF ELIZABETH JANE DIXON AS A PSC

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DIXON

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/04/1628 April 2016 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

01/09/151 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/08/1411 August 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