GRANDIOSE (UK) LTD
Status | ACTIVE |
Company No. | 07211341 |
Category | Private Limited Company |
Incorporated | 01 Apr 2010 |
Age | 14 years, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
23 HEATON AVENUE,ROMFORD,RM3 7HB
Number: | 11790768 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A MIDLAND ROAD,OLNEY,MK46 4BL
Number: | 06030527 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX
Number: | 08581319 |
Status: | ACTIVE |
Category: | Private Limited Company |