Advanced company searchLink opens in new window

GLOBALGRANGE LIMITED

Company number 01503192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 TM01 Termination of appointment of Tejinderpal Singh Matharu as a director on 6 February 2024
17 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
13 Jul 2023 AA Full accounts made up to 31 March 2022
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
03 Nov 2022 AA Full accounts made up to 31 March 2021
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
08 Dec 2021 AA Full accounts made up to 31 March 2020
  • ANNOTATION Part Admin Removed Pages containing unnecessary material within the Accounts were administratively removed from the public register on 09/02/2022
19 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
02 Sep 2020 AA Full accounts made up to 31 March 2019
17 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
03 Apr 2019 MR04 Satisfaction of charge 015031920050 in full
03 Apr 2019 MR04 Satisfaction of charge 015031920052 in full
03 Apr 2019 MR04 Satisfaction of charge 015031920053 in full
03 Apr 2019 MR04 Satisfaction of charge 015031920051 in full
06 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 15/01/2019
29 Jan 2019 PSC02 Notification of New Grange Holdings 3 Limited as a person with significant control on 15 May 2018
29 Jan 2019 PSC07 Cessation of New Grange Holdings 1 Limited as a person with significant control on 15 May 2018
28 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 06/02/2019
08 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
19 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 150,001
17 May 2018 MR01 Registration of charge 015031920053, created on 11 May 2018
16 May 2018 MR01 Registration of charge 015031920052, created on 11 May 2018
10 May 2018 MA Memorandum and Articles of Association
10 May 2018 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisations 03/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Declaration of interest / approve subscriptions 03/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association