GRANSHA FINANCIAL SERVICES LIMITED
Company number 04400310
- Company Overview for GRANSHA FINANCIAL SERVICES LIMITED (04400310)
- Filing history for GRANSHA FINANCIAL SERVICES LIMITED (04400310)
- People for GRANSHA FINANCIAL SERVICES LIMITED (04400310)
- More for GRANSHA FINANCIAL SERVICES LIMITED (04400310)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
12 Mar 2020 | CH01 | Director's details changed for Ms Olga Francis on 12 March 2020 | |
12 Mar 2020 | PSC04 | Change of details for Ms Olga Francis as a person with significant control on 12 March 2020 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
18 Feb 2016 | AD01 | Registered office address changed from The Counting House High Street Lutterworth Leicestershire LE17 4AY to Snapethorpe House Rugby Road Lutterworth Leicestershire LE17 4HN on 18 February 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AP01 | Appointment of Ms Olga Francis as a director | |
09 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|