GRANIT CONSULTING LIMITED
Status | ACTIVE |
Company No. | 03186326 |
Category | Private Limited Company |
Incorporated | 16 Apr 1996 |
Age | 28 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
GRANIT CONSULTING LIMITED is an active private limited company with number 03186326. It was incorporated 28 years, 1 month, 13 days ago, on 16 April 1996. The company address is 61 Oulton Road, Rugby, CV21 1AE.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Change to a person with significant control
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-23
Psc name: Granville Peter Danby
Documents
Change person secretary company with change date
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Granville Peter Danby
Change date: 2020-04-23
Documents
Change person director company with change date
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Granville Peter Danby
Change date: 2020-04-23
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Resolution
Date: 16 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
New address: 61 Oulton Road Rugby CV21 1AE
Change date: 2017-09-06
Old address: Calalevante Vicarage Hill Clifton upon Dunsmore Rugby Warwickshire CV23 0DG
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juliet Angela Danby
Termination date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Granville Peter Danby
Change date: 2010-04-16
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 07 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 07/01/05 from: 25 rothley drive rugby warwickshire CV21 1TS
Documents
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 18 May 2001
Category: Address
Type: 287
Description: Registered office changed on 18/05/01 from: 1ST floor 20A the borough hinckley leicestershire LE10 1NL
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 25 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 23 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/99; no change of members
Documents
Legacy
Date: 11 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 11/03/99 from: 5 newbold street leamington spa warwickshire CV32 4HN
Documents
Accounts with accounts type small
Date: 02 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 15 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/98; no change of members
Documents
Accounts with accounts type full
Date: 12 Sep 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 21 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/97; full list of members
Documents
Legacy
Date: 08 May 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 18/04/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 30/04/96 from: 5 new bold street leamington spa CV32 4HN
Documents
Legacy
Date: 23 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 23/04/96 from: 43 lawrence road hove east sussex BN3 5QE
Documents
Some Companies
60 GILLIGANS WAY,FARINGDON,SN7 7FX
Number: | 11344753 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVALAND HOUSE, 110 LONDON ROAD,,HEMEL HEMPSTEAD,,HP3 9SD
Number: | 09074477 |
Status: | ACTIVE |
Category: | Private Limited Company |
NECKLACES COMMERCIAL SERVICES LIMITED
2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 08536268 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 09088060 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR & LODGE FABRICS LIMITED
RASHCLIFFE MILLS,HUDDERSFIELD,HD1 3PE
Number: | 08661607 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHEY HOUSE,CROWTHORNE,RG45 7AW
Number: | 11932272 |
Status: | ACTIVE |
Category: | Private Limited Company |