GRANGEWESTERN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

16/07/2516 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

04/03/254 March 2025 Micro company accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/03/243 March 2024 Micro company accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090858100004

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090858100002

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090858100003

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR JOEL STERN

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL STERN

View Document

10/07/1810 July 2018 CESSATION OF SHEINDY STERN AS A PSC

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHEINDY STERN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

17/06/1817 June 2018 APPOINTMENT TERMINATED, DIRECTOR BENZION RUDZINSKI

View Document

17/06/1817 June 2018 CESSATION OF BENZION DOV RUDZINSKI AS A PSC

View Document

17/06/1817 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEINDY STERN

View Document

17/06/1817 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEINDY STERN / 17/06/2018

View Document

17/06/1817 June 2018 DIRECTOR APPOINTED MRS SHEINDY STERN

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090858100002

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090858100003

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM PO BOX N16 6DJ 115 CASTLEWOOD ROAD CASTLEWOOD ROAD LONDON N16 6DJ UNITED KINGDOM

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 122 CASTLEWOOD ROAD LONDON N15 6BE ENGLAND

View Document

18/03/1818 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR BENZION DOV RUDZINSKI

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 115 CASTLEWOOD ROAD LONDON N16 6DJ ENGLAND

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL LE VINE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Accounts

01/05/161 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 122 CASTLEWOOD ROAD LONDON N15 6BE ENGLAND

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR DANIEL LE VINE

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090858100001

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR BENZION RUDZINSKI

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 115 CASTLEWOOD ROAD LONDON N16 6DJ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR ARON HEILPERN

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR BENZION DOV RUDZINSKI

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY ARON HEILPERN

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR ARON HEILPERN

View Document

31/07/1431 July 2014 SECRETARY APPOINTED MR ARON HEILPERN

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

13/06/1413 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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