GRANDIOSE (UK) LTD

8 Bledlow Close, London, SE28 8HF, England
StatusACTIVE
Company No.07211341
CategoryPrivate Limited Company
Incorporated01 Apr 2010
Age14 years, 27 days
JurisdictionEngland Wales

SUMMARY

GRANDIOSE (UK) LTD is an active private limited company with number 07211341. It was incorporated 14 years, 27 days ago, on 01 April 2010. The company address is 8 Bledlow Close, London, SE28 8HF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Dec 2017

Action Date: 25 Dec 2017

Category: Address

Type: AD01

Old address: Unit 11 Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA

New address: 8 Bledlow Close London SE28 8HF

Change date: 2017-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-15

Officer name: James Paul Ticer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Paul Ticer

Appointment date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

New address: Unit 11 Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA

Old address: 145-157 St. John Street London EC1V 4PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2013

Action Date: 03 May 2013

Category: Address

Type: AD01

Change date: 2013-05-03

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Folasade Ovie-Afabor

Change date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olusegun Oduja

Change date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Oduja

Change date: 2010-04-13

Documents

View document PDF

Incorporation company

Date: 01 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COP & PAINTERS LTD

23 HEATON AVENUE,ROMFORD,RM3 7HB

Number:11790768
Status:ACTIVE
Category:Private Limited Company

CZECH INVESTMENTS LIMITED

13A MIDLAND ROAD,OLNEY,MK46 4BL

Number:06030527
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HONEYWELL TECHNOLOGIES LTD

3 BALMORAL CLOSE,ST. ALBANS,AL2 2AF

Number:08602510
Status:ACTIVE
Category:Private Limited Company

KINGFISHER FOAM PRODUCTS LIMITED

UNIT 1 WODEN COURT,BROMSGROVE,B60 4AD

Number:06776379
Status:ACTIVE
Category:Private Limited Company

ONWARDS AND UPWARDS PUBLISHERS LIMITED

3 RADFORDS TURF,EXETER,EX5 7DX

Number:07496443
Status:ACTIVE
Category:Private Limited Company

QUANTUM AGE SOLUTIONS LIMITED

1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX

Number:08581319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source