Advanced company searchLink opens in new window

GRANDFOUR LTD

Company number 10863681

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)
01 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
13 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
03 Oct 2022 AA Micro company accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
06 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
16 Jul 2018 PSC07 Cessation of Victor Daniel Perfitt as a person with significant control on 25 September 2017
13 Mar 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Park Corner, Park Horsley East Horsley Leatherhead Surrey KT24 5RZ on 13 March 2018
25 Oct 2017 SH19 Statement of capital on 25 October 2017
  • GBP 595,177
11 Oct 2017 SH20 Statement by Directors
11 Oct 2017 CAP-SS Solvency Statement dated 25/09/17
11 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Oct 2017 TM01 Termination of appointment of Victor Daniel Perfitt as a director on 9 October 2017
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 1,190,356
10 Aug 2017 SH10 Particulars of variation of rights attached to shares
10 Aug 2017 SH08 Change of share class name or designation
04 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted