Advanced company searchLink opens in new window

GRANITE & MARBLE (SERVICES) LIMITED

Company number 02106283

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 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
05 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
29 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
24 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
01 Apr 2019 PSC04 Change of details for Mr Eduard Stanescu as a person with significant control on 31 March 2019
01 Apr 2019 TM01 Termination of appointment of Susan Jean Curtis as a director on 31 March 2019
01 Apr 2019 PSC07 Cessation of Susan Curtis as a person with significant control on 31 March 2019
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
04 Oct 2018 PSC01 Notification of Susan Curtis as a person with significant control on 4 October 2018
04 Oct 2018 PSC01 Notification of Eduard Stanescu as a person with significant control on 4 October 2018
04 Oct 2018 PSC07 Cessation of Susan Elizabeth Allen as a person with significant control on 4 October 2018
04 Oct 2018 PSC07 Cessation of Richard Allen as a person with significant control on 4 October 2018
10 Nov 2017 SH06 Cancellation of shares. Statement of capital on 12 October 2017
  • GBP 2
10 Nov 2017 SH03 Purchase of own shares.
26 Oct 2017 TM01 Termination of appointment of Richard Allen as a director on 12 October 2017
26 Oct 2017 TM02 Termination of appointment of Richard Allen as a secretary on 12 October 2017