GRENADA DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Micro company accounts made up to 2024-06-30

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-12-22 with updates

View Document

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

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/12/2323 December 2023 Registered office address changed from 8 East Acton Lane London W3 7EG England to 40 Shaftesbury Gardens London NW10 6LJ on 2023-12-23

View Document

23/12/2323 December 2023 Notification of Hind Rokhsi as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Cessation of Mahdi Sahib Mezban Al-Saedi as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Mahdi Sahib Mezban Al-Saedi as a director on 2023-12-22

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

11/07/2311 July 2023 Change of details for Mr Mahdi Sahib Mezban Al-Saedi as a person with significant control on 2023-07-11

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

10/07/2310 July 2023 Change of details for Mr Mahdi Sahib Mezban Al-Saedi as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from 8 East Acton Lane London W3 7EG England to 8 East Acton Lane London W3 7EG on 2023-07-10

View Document

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

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

06/06/236 June 2023 Appointment of Miss Hind Rokhsi as a director on 2023-06-06

View Document

06/03/236 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

01/10/211 October 2021 Registered office address changed from 54 st Dunstans Avenue, London St. Dunstans Avenue London W3 6QJ England to 8 East Acton Lane London W3 7EG on 2021-10-01

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

09/07/199 July 2019 DISS40 (DISS40(SOAD))

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

10/12/1810 December 2018 CESSATION OF RAFFAQAT CHAUDHRY AS A PSC

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR RAFFAQAT CHAUDHRY

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108438780001

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR MAHDI SAHIB MEZBAN AL-SAEDI

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHDI SAHIB MEZBAN AL-SAEDI

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108438780002

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 125 HARROWDENE ROAD WEMBLEY HA0 2JH ENGLAND

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108438780001

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108438780002

View Document

30/06/1730 June 2017 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