Advanced company searchLink opens in new window

GRANDYS LIMITED

Company number 11711290

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)
19 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
27 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
20 Feb 2023 PSC04 Change of details for Ms Dagmara Danuta Karas as a person with significant control on 20 February 2023
20 Feb 2023 PSC07 Cessation of Anna Maria Grandys as a person with significant control on 20 February 2023
20 Feb 2023 TM01 Termination of appointment of Anna Maria Grandys as a director on 20 February 2023
15 Feb 2023 CH01 Director's details changed for Ms Dagmara Danuta Karas on 15 February 2023
15 Feb 2023 PSC04 Change of details for Ms Dagmara Danuta Karas as a person with significant control on 15 February 2023
15 Feb 2023 AD01 Registered office address changed from 103 a Flat C High Street London E17 7DB England to Chocolate Factory 2 4 Coburg Road London N22 6UJ on 15 February 2023
08 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
04 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
15 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
22 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
28 Jul 2020 CH01 Director's details changed for Ms Dagmara Danuta Karas on 28 July 2020
28 Jul 2020 CH01 Director's details changed for Ms Anna Maria Grandys on 28 July 2020
14 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
14 Jul 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 November 2019
07 Jul 2020 CH01 Director's details changed for Ms Dagmara Danuta Karas on 7 July 2020
07 Jul 2020 CH01 Director's details changed for Ms Anna Maria Grandys on 7 April 2020
09 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
02 Feb 2019 PSC04 Change of details for Ms Dagmara Danuta Karas as a person with significant control on 2 February 2019
02 Feb 2019 PSC04 Change of details for Ms Anna Maria Grandys as a person with significant control on 2 February 2019
05 Dec 2018 AD01 Registered office address changed from Flat 6, Nightingale Court 2B Roland Road London E17 9HN England to 103 a Flat C High Street London E17 7DB on 5 December 2018