GRANGE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

14/01/2014 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 57 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 3NS

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY REID / 30/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANNE REID / 30/04/2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 8 MANOR PLACE EDINBURGH EH3 7DD

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/11/0729 November 2007 PARTIC OF MORT/CHARGE *****

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DEC MORT/CHARGE *****

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM: 74 NORTHUMBERLAND STREET EDINBURGH EH3 6JG

View Document

15/10/9815 October 1998 AUDITOR'S RESIGNATION

View Document

15/10/9815 October 1998 AUDITOR'S STATEMENT

View Document

12/05/9812 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/06/9427 June 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 PARTIC OF MORT/CHARGE 13767

View Document

11/07/8911 July 1989 88(2)-£1X 498 ORD SHS 290589

View Document

10/07/8910 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 REGISTERED OFFICE CHANGED ON 22/06/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

13/06/8913 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/898 June 1989 G123 BY£9000-£10000 290589

View Document

08/06/898 June 1989 ALTER MEM AND ARTS 290589

View Document

08/06/898 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 290589

View Document

08/06/898 June 1989 INC CAP TO £10000 290589

View Document

06/06/896 June 1989 COMPANY NAME CHANGED SIGNMALT LIMITED CERTIFICATE ISSUED ON 07/06/89

View Document

06/06/896 June 1989 Certificate of change of name

View Document

06/06/896 June 1989 Certificate of change of name

View Document

03/05/893 May 1989 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