Download leads from Nexok and grow your business. Find out more

Grantwish Limited

Documents

Total Documents32
Total Pages165

Filing History

31 January 2024Micro company accounts made up to 30 April 2023
27 July 2023Confirmation statement made on 27 July 2023 with updates
19 January 2023Micro company accounts made up to 30 April 2022
9 December 2022Notification of Jaslien Singh as a person with significant control on 18 November 2022
9 December 2022Cessation of Abhaey Singh as a person with significant control on 18 November 2022
9 December 2022Appointment of Dr Jaslien Singh as a director on 18 November 2022
8 August 2022Confirmation statement made on 27 July 2022 with no updates
3 February 2022Accounts for a dormant company made up to 30 April 2021
27 September 2021Confirmation statement made on 27 July 2021 with no updates
27 July 2020Termination of appointment of Lyn Bond as a director on 27 July 2020
27 July 2020Appointment of Abhaey Singh as a director on 27 July 2020
27 July 2020Confirmation statement made on 27 July 2020 with updates
27 July 2020Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on 27 July 2020
27 July 2020Notification of Abhaey Singh as a person with significant control on 27 July 2020
27 July 2020Cessation of Sdg Registrars Limited as a person with significant control on 27 July 2020
1 July 2020Accounts for a dormant company made up to 30 April 2020
3 April 2020Confirmation statement made on 3 April 2020 with updates
31 January 2020Accounts for a dormant company made up to 30 April 2019
8 April 2019Confirmation statement made on 3 April 2019 with updates
15 January 2019Accounts for a dormant company made up to 30 April 2018
6 April 2018Confirmation statement made on 3 April 2018 with updates
22 December 2017Accounts for a dormant company made up to 30 April 2017
22 June 2017Appointment of Miss Lyn Bond as a director on 22 June 2017
22 June 2017Termination of appointment of Andrew Simon Davis as a director on 22 June 2017
22 June 2017Termination of appointment of Andrew Simon Davis as a director on 22 June 2017
22 June 2017Appointment of Miss Lyn Bond as a director on 22 June 2017
7 April 2017Confirmation statement made on 3 April 2017 with updates
7 April 2017Confirmation statement made on 3 April 2017 with updates
7 March 2017Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017
7 March 2017Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 1
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 1
Sign up now to grow your client base. Plans & Pricing