GRAINTEK UK LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/05/2429 May 2024 | Registration of charge SC3523270001, created on 2024-05-23 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-11-30 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-11-30 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
07/04/227 April 2022 | Amended total exemption full accounts made up to 2020-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
10/08/2110 August 2021 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX to Westby 64 West High Street Forfar DD8 1BJ on 2021-08-10 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
09/05/199 May 2019 | 30/11/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
19/04/1819 April 2018 | 30/11/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
05/01/165 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
02/02/152 February 2015 | DIRECTOR APPOINTED PHILLIP IAN CROW |
10/12/1410 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
12/12/1312 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
26/02/1326 February 2013 | PREVSHO FROM 31/05/2013 TO 30/11/2012 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/12/1213 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/01/1217 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
17/01/1217 January 2012 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM C/O JOHN M TAYLOR 9 GLASGOW ROAD PAISLEY PA1 3QS |
06/06/116 June 2011 | 31/05/10 STATEMENT OF CAPITAL GBP 10000 |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/03/1123 March 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
16/08/1016 August 2010 | PREVEXT FROM 31/12/2009 TO 31/05/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ADDISON / 11/12/2009 |
25/02/1025 February 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
23/02/0923 February 2009 | APPOINTMENT TERMINATED SECRETARY KENNETH ADDISON |
23/02/0923 February 2009 | APPOINTMENT TERMINATED DIRECTOR PHILLIP CROW |
23/02/0923 February 2009 | SECRETARY APPOINTED LYNN ADDISON |
09/01/099 January 2009 | DIRECTOR AND SECRETARY APPOINTED KENNETH ADDISON |
09/01/099 January 2009 | DIRECTOR APPOINTED PHILLIP IAN CROW |
18/12/0818 December 2008 | ADOPT MEM AND ARTS 10/12/2008 |
16/12/0816 December 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT |
16/12/0816 December 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
10/12/0810 December 2008 | 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