Advanced company searchLink opens in new window

GRAND INVESTMENT GROUP LIMITED

Company number 10064637

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)
13 Dec 2023 AA Total exemption full accounts made up to 29 March 2023
17 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 29 March 2022
17 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 29 March 2021
24 Dec 2021 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
20 Oct 2021 AD01 Registered office address changed from 214 Baker Street Enfield EN1 3JT England to 9 Gaselee Street London E14 9QZ on 20 October 2021
05 Jul 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
22 Jun 2021 AD01 Registered office address changed from 60 Millmead Business Center Mill Mead Road London N17 9QU England to 214 Baker Street Enfield EN1 3JT on 22 June 2021
13 Jan 2021 AA Total exemption full accounts made up to 30 March 2020
05 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
24 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
18 Mar 2019 AA Unaudited abridged accounts made up to 30 March 2018
31 Dec 2018 AD01 Registered office address changed from R/O 81 Stoke Newington Road London N16 8AD England to 60 Millmead Business Center Mill Mead Road London N17 9QU on 31 December 2018
31 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
31 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Oct 2017 AD01 Registered office address changed from 5 Cheapside North Circular Road London N13 5ED England to R/O 81 Stoke Newington Road London N16 8AD on 21 October 2017
23 Jul 2017 PSC01 Notification of Serkan Allak as a person with significant control on 17 June 2016
23 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
17 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
12 May 2016 AD01 Registered office address changed from Unit 5, 25-27 the Burroughs London NW4 4AR United Kingdom to 5 Cheapside North Circular Road London N13 5ED on 12 May 2016
12 May 2016 TM01 Termination of appointment of Michael Holder as a director on 15 March 2016