GRNW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 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

12/06/2412 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

11/01/2411 January 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

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-24 with no updates

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

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

15/02/1915 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 44 GROSVENOR ROAD BIRKDALE SOUTHPORT PR8 2ET ENGLAND

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM ROBERTS

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE ROBERTS

View Document

12/06/1812 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/06/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

14/03/1814 March 2018 NOTIFICATION OF PSC STATEMENT ON 14/03/2018

View Document

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

27/02/1827 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/1724 November 2017 PREVEXT FROM 31/05/2017 TO 31/10/2017

View Document

24/11/1724 November 2017 ADOPT ARTICLES 12/11/2017

View Document

24/11/1724 November 2017 12/11/17 STATEMENT OF CAPITAL GBP 40

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL UNITED KINGDOM

View Document

03/06/163 June 2016 COMPANY NAME CHANGED BRABCO 1606 LIMITED CERTIFICATE ISSUED ON 03/06/16

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW O'MAHONY

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR RUPERT GILL

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR GEORGE WILLIAM ROBERTS

View Document

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information