GRANDRAPICS LTD

Office 6, Riverside Business Centre Office 6, Riverside Business Centre, Stourport-On-Severn, DY13 9BZ, United Kingdom
StatusACTIVE
Company No.11476597
CategoryPrivate Limited Company
Incorporated22 Jul 2018
Age5 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

GRANDRAPICS LTD is an active private limited company with number 11476597. It was incorporated 5 years, 10 months, 21 days ago, on 22 July 2018. The company address is Office 6, Riverside Business Centre Office 6, Riverside Business Centre, Stourport-on-severn, DY13 9BZ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom

New address: Office 6, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ

Change date: 2023-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ

Change date: 2022-01-23

Old address: Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-10

Officer name: Caroline Marrero

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2020

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Marrero

Notification date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-10

Officer name: Hanayen Sala

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hanayen Sala

Cessation date: 2018-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2020

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-10

Psc name: Julie Watson

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-10

Psc name: Hanayen Sala

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-10

Officer name: Julie Watson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-10

Officer name: Ms Hanayen Sala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

New address: Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB

Old address: 30 Clwyd Road Penlan Swansea SA5 7EY United Kingdom

Change date: 2018-09-05

Documents

View document PDF

Incorporation company

Date: 22 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRF LIMITED

COLDWELL RADIO STATION,HEREFORD,HR2 9NE

Number:04346477
Status:ACTIVE
Category:Private Limited Company

CONRAID PIPELINES LIMITED

26 SOUTH PARK ROAD,CHEADLE,SK8 4AN

Number:10159805
Status:ACTIVE
Category:Private Limited Company

ML COMMERCE LIMITED

13 APPROACH ROAD,LONDON,SW20 8BA

Number:09799940
Status:ACTIVE
Category:Private Limited Company

PAOK LIMITED

FLAT 12 ST. CLEMENTS MANSION,LONDON,SW6 7PG

Number:09279568
Status:ACTIVE
Category:Private Limited Company
Number:IP21509R
Status:ACTIVE
Category:Industrial and Provident Society

REGENERATIVE AESTHETICS LIMITED

FIFTH FLOOR,LONDON,EC3V 1LP

Number:11150695
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