Advanced company searchLink opens in new window

GRANTHAM CAPITAL LIMITED

Company number 11321148

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)
23 Oct 2023 AA Group of companies' accounts made up to 30 December 2022
26 Apr 2023 PSC01 Notification of Harjeev Singh Kandhari as a person with significant control on 20 April 2023
26 Apr 2023 PSC07 Cessation of Manika Kaur Kandhari as a person with significant control on 20 April 2023
21 Mar 2023 AD01 Registered office address changed from Stirling House 9 Burroughs Gardens London NW4 4AU United Kingdom to Gonerby Road Gonerby Hill Foot Grantham NG31 8HE on 21 March 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
27 Sep 2022 AA Group of companies' accounts made up to 30 December 2021
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
18 Feb 2022 TM01 Termination of appointment of Babu Mathews as a director on 18 February 2022
23 Dec 2021 AA Group of companies' accounts made up to 30 December 2020
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
21 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
12 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
05 May 2020 PSC01 Notification of Manika Kaur Kandhari as a person with significant control on 15 April 2020
05 May 2020 PSC09 Withdrawal of a person with significant control statement on 5 May 2020
21 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
05 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
29 Aug 2019 AP01 Appointment of Mr Babu Mathews as a director on 23 March 2019
25 Apr 2019 MR04 Satisfaction of charge 113211480001 in full
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
18 Jan 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
17 Aug 2018 MR01 Registration of charge 113211480001, created on 31 July 2018
24 Apr 2018 AP01 Appointment of Mr Harjeev Singh Kandhari as a director on 20 April 2018
23 Apr 2018 TM01 Termination of appointment of Michael Duke as a director on 20 April 2018
20 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-20
  • GBP 1