GRANGETECH LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

10/02/1610 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN MORGAN

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER LANCASHIRE M3 3BA

View Document

05/02/145 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR PAUL THOMAS POWNER

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR PAUL THOMAS POWNER

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN MORGAN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 SAIL ADDRESS CHANGED FROM: DEANSFIELD HOUSE 98 LANCASTER ROAD NEWCASTLE STAFFORDSHIRE ST5 1DS UNITED KINGDOM

View Document

04/09/134 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/09/1121 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/10/1013 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SAIL ADDRESS CREATED

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALLAN MORGAN / 02/09/2010

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 SECRETARY APPOINTED PAUL THOMAS POWNER

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY ROBERT HEATH

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 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