Advanced company searchLink opens in new window

GRANTON IMPACT LTD

Company number SC468423

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)
21 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
16 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
03 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
01 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with updates
10 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
08 Oct 2018 AD01 Registered office address changed from 41 Longstone Grove Edinburgh EH14 2BT Scotland to 208 Gorgie Road Edinburgh EH11 2NX on 8 October 2018
11 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
15 Aug 2017 AD01 Registered office address changed from 62 Stevenson Drive Edinburgh EH11 3DN to 41 Longstone Grove Edinburgh EH14 2BT on 15 August 2017
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 52,500
04 Feb 2017 AP03 Appointment of Mrs Kikelomo Adebola Adedokun as a secretary on 1 February 2016
04 Feb 2017 TM02 Termination of appointment of Babatunde Adedokun as a secretary on 1 February 2016
04 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
29 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
20 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
24 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
24 Feb 2015 CH01 Director's details changed for Mr Babatunde Adedokun on 27 January 2014