GRANTTREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/04/2528 April 2025 Satisfaction of charge 074034670001 in full

View Document

09/04/259 April 2025 Director's details changed for Mrs Daisy Coutts on 2025-04-07

View Document

09/04/259 April 2025 Director's details changed for Mr See-Yin Bob Leung on 2025-04-07

View Document

09/04/259 April 2025 Registered office address changed from Unit 2.03, 2nd Floor 35 Luke Street London EC2A 4LH England to 145 City Road London Greater London EC1V 1AZ on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mr Kweku Abraham Ackom-Mensah on 2025-04-07

View Document

09/04/259 April 2025 Change of details for Mr Daniel Ioan Tenner as a person with significant control on 2025-04-07

View Document

09/04/259 April 2025 Change of details for Mrs Paulina Julia Sygulska Tenner as a person with significant control on 2025-04-07

View Document

06/12/246 December 2024 Purchase of own shares.

View Document

04/12/244 December 2024 Cancellation of shares. Statement of capital on 2024-11-19

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

02/12/242 December 2024 Sub-division of shares on 2024-11-19

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-11-19

View Document

28/11/2428 November 2024 Cessation of Powdan Limited as a person with significant control on 2024-11-19

View Document

28/11/2428 November 2024 Notification of Daniel Ioan Tenner as a person with significant control on 2024-11-19

View Document

28/11/2428 November 2024 Notification of Paulina Julia Sygulska Tenner as a person with significant control on 2024-11-19

View Document

28/11/2428 November 2024 Notification of Near Pixel Ltd as a person with significant control on 2024-11-19

View Document

28/11/2428 November 2024 Cessation of Forest Holdings Limited as a person with significant control on 2024-11-19

View Document

28/11/2428 November 2024 Appointment of Mr See-Yin Bob Leung as a director on 2024-11-19

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

15/08/2415 August 2024 Registration of charge 074034670001, created on 2024-07-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/05/2415 May 2024 Appointment of Mr Kweku Abraham Ackom-Mensah as a director on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of Mrs Daisy Coutts as a director on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of William Fraser as a director on 2024-05-15

View Document

11/04/2411 April 2024 Termination of appointment of James William Macfarlane as a director on 2024-03-31

View Document

21/03/2421 March 2024 Registered office address changed from Fora 21-33 Great Eastern Street London EC2A 3EJ England to Unit 2.03, 2nd Floor 35 Luke Street London EC2A 4LH on 2024-03-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Director's details changed for Miss Nicolene Johnson on 2023-10-11

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

13/10/2313 October 2023 Director's details changed for Mr William Fraser on 2023-10-11

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 Registered office address changed from Treehouse 116-120 Goswell Road London EC1V 7DP England to Fora 21-33 Great Eastern Street London EC2A 3EJ on 2022-09-27

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

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

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GROVES COOPER / 30/05/2019

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR JOSEPH MICHAEL LAMBERT

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR WILLIAM GROVES COOPER

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLENE JOHNSON / 26/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLENE JOHNSON / 20/05/2019

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR WILLIAM FRASER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ORMEROD

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

26/10/1726 October 2017 SAIL ADDRESS CREATED

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / FOREST HOLDINGS LIMITED / 18/01/2017

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POWDAN LIMITED

View Document

11/07/1711 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MS NICOLENE JOHNSON

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR SHIHAN RAMASUNDARA

View Document

08/02/178 February 2017 ADOPT ARTICLES 18/01/2017

View Document

06/02/176 February 2017 18/01/17 STATEMENT OF CAPITAL GBP 3

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE CLEMENTS

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FREDERICK CLEMENTS / 16/10/2014

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR SHIHAN RAMASUNDARA

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 116-120, TREEHOUSE GOSWELL ROAD LONDON EC1V 7DP

View Document

04/12/154 December 2015 SECOND FILING WITH MUD 11/10/15 FOR FORM AR01

View Document

05/11/155 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL IOAN TENNER / 01/11/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULINA JULIA SYGULSKA / 01/11/2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM, 2ND FLOOR, BENTIMA HOUSE 168-172 OLD STREET, LONDON, EC1V 9BP, ENGLAND

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM, 16 HEWETT STREET, LONDON, EC2A 3NN

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR ANDREW WHITWORTH ORMEROD

View Document

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL IOAN TENNER / 17/11/2013

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULINA JULIA SYGULSKA / 17/11/2013

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR GEORGE FREDERICK CLEMENTS

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL IOAN TENNER / 01/06/2013

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM, C/O HUB WESTMINSTER, 1ST FLOOR NEW ZEALAND HOUSE, 80 HAYMARKET, LONDON, SW1Y 4TE, UNITED KINGDOM

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM, C/O C/O SILKROUTE, 52-54 HATFIELD HOUSE, STAMFORD STREET, LONDON, SE1 9LX, UNITED KINGDOM

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL IOAN TENNER / 11/10/2010

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/06/1217 June 2012 REGISTERED OFFICE CHANGED ON 17/06/2012 FROM, 28 SELWORTHY HOUSE, BATTERSEA CHURCH ROAD, LONDON, LONDON, SW11 3NG, UNITED KINGDOM

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM, 93-95 BOROUGH HIGH STREET, LONDON, SE1 1NL

View Document

03/11/113 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR DANIEL IOAN TENNER

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM, 28 SELWORTHY HOUSE, BATTERSEA CHURCH ROAD, LONDON, SW11 3NG, ENGLAND

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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