GRENADIER COMPUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-25 with no updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/08/2422 August 2024 | Registered office address changed from 25 Park Barn Evegate Business Park Station Road Smeeth Ashford TN25 6SX England to Limelight First Floor, Studio 3 Elstree Way Borehamwood Herts WD6 1JH on 2024-08-22 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-25 with updates |
| 12/10/2312 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 14/03/2314 March 2023 | Change of details for Mr Gary Goodson as a person with significant control on 2020-08-01 |
| 14/03/2314 March 2023 | Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to 25 Park Barn Evegate Business Park Station Road Smeeth Ashford TN25 6SX on 2023-03-14 |
| 14/03/2314 March 2023 | Director's details changed for Mr Gary Goodson on 2020-08-01 |
| 14/03/2314 March 2023 | Director's details changed for Mrs Dawn Goodson on 2020-08-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
| 25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
| 18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 17/10/1717 October 2017 | DIRECTOR APPOINTED MRS DAWN GOODSON |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 02/11/162 November 2016 | SECRETARY APPOINTED MR ANDREAS DEMETRIOU |
| 01/11/161 November 2016 | APPOINTMENT TERMINATED, SECRETARY SANDRA BUCKLAND |
| 01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM ELWOOD HOUSE 42 LYTTON ROAD BARNET HERTS EN5 5BY |
| 30/03/1530 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/03/1425 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 17/10/1317 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
| 19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/04/132 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
| 23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARY GOODSON / 01/07/2011 |
| 27/03/1227 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
| 22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/03/1130 March 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
| 25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/04/101 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA BUCKLAND / 24/03/2010 |
| 01/04/101 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
| 01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY GOODSON / 24/03/2010 |
| 02/04/092 April 2009 | SECRETARY APPOINTED SANDRA BUCKLAND |
| 02/04/092 April 2009 | DIRECTOR APPOINTED GARY GOODSON |
| 25/03/0925 March 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 25/03/0925 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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