THORPE GRANGE INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

06/11/246 November 2024 Cessation of Neoklis Georgiou as a person with significant control on 2024-07-11

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-01 with updates

View Document

06/11/246 November 2024 Termination of appointment of Neoklis Georgiou as a director on 2024-07-11

View Document

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

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

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

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER SIMPSON

View Document

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

View Accounts

21/09/1821 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR NEOKLIS GEORGIOU / 06/09/2018

View Document

22/06/1822 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/11/1623 November 2016 DISS40 (DISS40(SOAD))

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY NEOKLIS GEORGIOU

View Document

23/12/1523 December 2015 SECRETARY APPOINTED MICHAEL GEORGIOU

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SIMPSON / 01/12/2015

View Document

30/09/1530 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

13/09/1313 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGIOU / 01/07/2013

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 48C LAMBS CLOSE CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4HD UNITED KINGDOM

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/11/0926 November 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 4 CITY HEIGHTS TELEGRAPH LANE EAST NORWICH NORFOLK NR1 4BD

View Document

03/10/083 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 230 THORPE ROAD NORWICH NORFOLK NR1 1TJ

View Document

13/10/0313 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 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