Date | Description |
2025-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/25, NO UPDATES |
2024-11-01 |
update statutory_documents CESSATION OF AUDREY FRANCES WEBB AS A PSC |
2024-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUDREY WEBB |
2024-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, NO UPDATES |
2024-02-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN BEKEZELANI LUNGA |
2024-02-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN BEKEZELANI LUNGA |
2024-02-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY FRANCES WEBB |
2024-02-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLES FRANCIS JOYCE |
2024-02-01 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/02/2024 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2022-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-08 |
delete company_previous_name GRANDTEK SYSTEMS LIMITED |
2020-03-07 |
delete address MALTING FARM PARLIAMENT HEATH GROTON SUDBURY SUFFOLK CO10 5ER |
2020-03-07 |
insert address FLAT 2 20 NORMAN STREET LONDON ENGLAND EC1V 3PT |
2020-03-07 |
update registered_address |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2020-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2020 FROM
MALTING FARM PARLIAMENT HEATH
GROTON
SUDBURY
SUFFOLK
CO10 5ER |
2020-02-15 |
update statutory_documents SECRETARY APPOINTED MR MYLES FRANCIS JOYCE |
2020-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN WEBB |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2018-04-07 |
update account_category UNAUDITED ABRIDGED => null |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-03 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-13 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-02 |
update statutory_documents 01/03/16 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-05-08 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-08 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-04-08 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-09 |
update statutory_documents 01/03/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-03 |
update statutory_documents 01/03/14 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-03-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-04 |
update statutory_documents 01/03/13 FULL LIST |
2012-03-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-05 |
update statutory_documents 01/03/12 FULL LIST |
2011-06-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-03 |
update statutory_documents 01/03/11 FULL LIST |
2011-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BEKEZELANI LUNGA / 03/03/2011 |
2011-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AUDREY FRANCES WEBB / 03/03/2011 |
2011-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MYLES FRANCIS JOYCE / 03/03/2011 |
2010-05-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-19 |
update statutory_documents 01/03/10 NO CHANGES |
2010-04-15 |
update statutory_documents SECRETARY APPOINTED JOHN HOWARD WEBB |
2010-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2010 FROM
BUILDING 46
9 MARLBOROUGH ROAD
ROYAL ARSENAL
LONDON
SE18 6TA |
2010-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER COPE-NORRIS |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2009-04-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents DIRECTOR APPOINTED MYLES FRANCIS JOYCE |
2008-09-15 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2008-09-15 |
update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL |
2008-09-15 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-15 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2006-12-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-08 |
update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
2005-01-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-07 |
update statutory_documents RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
2003-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/03 FROM:
THE LANGTONS
20 NORMAN STREET
LONDON
EC1V 3PT |
2003-09-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-02 |
update statutory_documents RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS |
2002-03-28 |
update statutory_documents RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS |
2002-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 |
2002-01-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-20 |
update statutory_documents RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS |
2000-09-28 |
update statutory_documents NC INC ALREADY ADJUSTED
12/09/00 |
2000-09-28 |
update statutory_documents £ NC 1000/3000
17/09/0 |
2000-05-12 |
update statutory_documents COMPANY NAME CHANGED
GRANDTEK SYSTEMS LIMITED
CERTIFICATE ISSUED ON 15/05/00 |
2000-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/00 FROM:
2 THOMAS LANGTON HOUSE
20 NORMAN STREET
LONDON
EC1V 3PT |
2000-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-07 |
update statutory_documents SECRETARY RESIGNED |
2000-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/00 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ |
2000-03-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |