GRANTIS GROUP LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Registration of charge 064592880007, created on 2025-05-02

View Document

06/05/256 May 2025 Satisfaction of charge 064592880001 in full

View Document

02/05/252 May 2025 Registration of charge 064592880006, created on 2025-05-02

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Accounts for a small company made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

09/11/229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR CRAIG HENRY JOHN FOSTER

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064592880001

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG FOSTER

View Document

16/08/1416 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

08/08/138 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD HEYFRON

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN HEYFRON / 08/02/2013

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR CRAIG HENRY JOHN FOSTER

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN HEYFORD / 27/06/2012

View Document

03/01/123 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL SMITH / 21/12/2011

View Document

23/12/1123 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECTION 519

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR SIMON JAMES ROURKE

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY APPOINTED MR SIMON JAMES ROURKE

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK MARLING

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARLING

View Document

10/08/1010 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TROUP

View Document

25/01/1025 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN HEYFORD / 21/12/2009

View Document

01/09/091 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MR WILLIAM TROUP

View Document

22/10/0822 October 2008 SECRETARY APPOINTED MR PATRICK CHARLES MARLING

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY PATRICK FERRIS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED PATRICK CHARLES MARLING

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED RONALD JOHN HEYFORD

View Document

09/05/089 May 2008 SHARE AGREEMENT OTC

View Document

09/05/089 May 2008 SHARE AGREEMENT OTC

View Document

09/05/089 May 2008 SHARE AGREEMENT OTC

View Document

09/05/089 May 2008 SHARE AGREEMENT OTC

View Document

09/05/089 May 2008 SHARE AGREEMENT OTC

View Document

11/04/0811 April 2008 SDIV 04/04/2008

View Document

11/04/0811 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0811 April 2008 GBP NC 1000/1000000 04/04/2008

View Document

11/04/0811 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0811 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/0811 April 2008 GBP NC 1000000/1999000 01/04/08

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/08 FROM: GISTERED OFFICE CHANGED ON 28/03/2008 FROM ASPECT HOUSE HONEYWOOD ROAD BASILDON ESSEX SS14 3DS

View Document

26/03/0826 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/03/2009

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED ANTONY PAUL SMITH

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED GRANT MARTIN EUGENE BEGLAN

View Document

17/03/0817 March 2008 SECRETARY APPOINTED PATRICK WILLIAM FERRIS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: GISTERED OFFICE CHANGED ON 14/03/2008 FROM 5TH FLOOR, NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

10/03/0810 March 2008 COMPANY NAME CHANGED DUNWILCO (1523) LIMITED CERTIFICATE ISSUED ON 10/03/08

View Document

21/12/0721 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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