GRASPAN FRANKTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/12/244 December 2024 | Registered office address changed from De La Rue (Gateshead), Kingsway South Team Valley Trading Estate Gateshead NE11 0SQ England to C/O Armstrong Campbell Accountants the Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle upon Tyne NE3 3PF on 2024-12-04 |
18/10/2418 October 2024 | Termination of appointment of Richard Keith Davis as a director on 2024-10-02 |
18/10/2418 October 2024 | Termination of appointment of Jonathan Davies as a director on 2024-10-02 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-02 with updates |
15/10/2415 October 2024 | Cessation of Triton Risk Management Ltd as a person with significant control on 2024-10-02 |
15/10/2415 October 2024 | Notification of Paul Manning as a person with significant control on 2024-10-02 |
15/10/2415 October 2024 | Notification of Sean Mckeown as a person with significant control on 2024-10-02 |
08/04/248 April 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Appointment of Mr Jonathan Davies as a director on 2022-11-18 |
21/02/2321 February 2023 | Appointment of Mr Richard Keith Davis as a director on 2022-11-18 |
21/02/2321 February 2023 | Cessation of Paul Manning as a person with significant control on 2022-11-18 |
21/02/2321 February 2023 | Cessation of Sean Mckeown as a person with significant control on 2022-11-18 |
21/02/2321 February 2023 | Notification of Triton Risk Management Ltd as a person with significant control on 2022-11-18 |
30/01/2330 January 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
24/01/2324 January 2023 | Registered office address changed from Unit 15 Vallum Farm Newcastle upon Tyne NE18 0LL England to De La Rue (Gateshead), Kingsway South Team Valley Trading Estate Gateshead NE11 0SQ on 2023-01-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Resolutions |
15/12/2215 December 2022 | Particulars of variation of rights attached to shares |
15/12/2215 December 2022 | Change of share class name or designation |
15/12/2215 December 2022 | Sub-division of shares on 2022-11-03 |
15/12/2215 December 2022 | Resolutions |
15/12/2215 December 2022 | Resolutions |
14/12/2214 December 2022 | Memorandum and Articles of Association |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
13/10/2213 October 2022 | Registered office address changed from Unit 11 East Wallhouses Newcastle upon Tyne NE18 0LL England to Unit 15 Vallum Farm Newcastle upon Tyne NE18 0LL on 2022-10-13 |
09/05/229 May 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/10/193 October 2019 | CESSATION OF PAUL MANNING AS A PSC |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
15/08/1915 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL MANNING |
13/12/1813 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
07/11/187 November 2018 | CESSATION OF DAVE LOGAN AS A PSC |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM SWANS STATION ROAD WALLSEND NE28 6EQ ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM SWALLOW HOUSE PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1622 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVE LOGAN |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/11/1520 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
22/07/1522 July 2015 | DIRECTOR APPOINTED MR DAVE LOGAN |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAIT |
03/11/143 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/11/135 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | 12/04/13 STATEMENT OF CAPITAL GBP 6 |
26/06/1326 June 2013 | DIRECTOR APPOINTED MR PAUL MANNING |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/11/126 November 2012 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM SUITE 4 PARSONS HOUSE PARSONS ROAD WASHINGTON TYNE & WEAR NE37 1EZ UNITED KINGDOM |
06/11/126 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
26/10/1126 October 2011 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
20/10/1120 October 2011 | 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