GRASPAN FRANKTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Registered office address changed from De La Rue (Gateshead), Kingsway South Team Valley Trading Estate Gateshead NE11 0SQ England to C/O Armstrong Campbell Accountants the Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle upon Tyne NE3 3PF on 2024-12-04

View Document

18/10/2418 October 2024 Termination of appointment of Richard Keith Davis as a director on 2024-10-02

View Document

18/10/2418 October 2024 Termination of appointment of Jonathan Davies as a director on 2024-10-02

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

15/10/2415 October 2024 Cessation of Triton Risk Management Ltd as a person with significant control on 2024-10-02

View Document

15/10/2415 October 2024 Notification of Paul Manning as a person with significant control on 2024-10-02

View Document

15/10/2415 October 2024 Notification of Sean Mckeown as a person with significant control on 2024-10-02

View Document

08/04/248 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Appointment of Mr Jonathan Davies as a director on 2022-11-18

View Document

21/02/2321 February 2023 Appointment of Mr Richard Keith Davis as a director on 2022-11-18

View Document

21/02/2321 February 2023 Cessation of Paul Manning as a person with significant control on 2022-11-18

View Document

21/02/2321 February 2023 Cessation of Sean Mckeown as a person with significant control on 2022-11-18

View Document

21/02/2321 February 2023 Notification of Triton Risk Management Ltd as a person with significant control on 2022-11-18

View Document

30/01/2330 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

24/01/2324 January 2023 Registered office address changed from Unit 15 Vallum Farm Newcastle upon Tyne NE18 0LL England to De La Rue (Gateshead), Kingsway South Team Valley Trading Estate Gateshead NE11 0SQ on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Particulars of variation of rights attached to shares

View Document

15/12/2215 December 2022 Change of share class name or designation

View Document

15/12/2215 December 2022 Sub-division of shares on 2022-11-03

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

14/12/2214 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

13/10/2213 October 2022 Registered office address changed from Unit 11 East Wallhouses Newcastle upon Tyne NE18 0LL England to Unit 15 Vallum Farm Newcastle upon Tyne NE18 0LL on 2022-10-13

View Document

09/05/229 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

12/07/2112 July 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

15/12/2015 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 CESSATION OF PAUL MANNING AS A PSC

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

15/08/1915 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MANNING

View Document

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

07/11/187 November 2018 CESSATION OF DAVE LOGAN AS A PSC

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM SWANS STATION ROAD WALLSEND NE28 6EQ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM SWALLOW HOUSE PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVE LOGAN

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR DAVE LOGAN

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TAIT

View Document

03/11/143 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 12/04/13 STATEMENT OF CAPITAL GBP 6

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR PAUL MANNING

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM SUITE 4 PARSONS HOUSE PARSONS ROAD WASHINGTON TYNE & WEAR NE37 1EZ UNITED KINGDOM

View Document

06/11/126 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

26/10/1126 October 2011 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

20/10/1120 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information