GRANDWORKER LTD

9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom
StatusACTIVE
Company No.12416168
CategoryPrivate Limited Company
Incorporated21 Jan 2020
Age4 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

GRANDWORKER LTD is an active private limited company with number 12416168. It was incorporated 4 years, 5 months, 18 days ago, on 21 January 2020. The company address is 9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 01 May 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amber Louise Jardine

Termination date: 2024-04-16

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2024

Action Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-07

Psc name: Ms Adele Katherine Anne Aitchison

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-07

Officer name: Ms Adele Katherine Anne Aitchison

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grandnanny LTD\certificate issued on 05/10/23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amber Louise Jardine

Appointment date: 2023-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan William Seaton

Termination date: 2023-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2023

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-12

Psc name: Ms Adele Katherine Anne Aitchison

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-12

Officer name: Ms Adele Katherine Anne Aitchison

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-14

Old address: 24 Mersey Road London E17 5LB England

New address: 9th Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2022

Action Date: 24 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-24

Capital : 1.295428 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan William Seaton

Appointment date: 2022-08-10

Documents

View document PDF

Resolution

Date: 17 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Walsh

Appointment date: 2022-05-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ohs Secretaries Limited

Appointment date: 2022-05-31

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2022

Action Date: 21 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-21

Capital : 1.106291 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-28

Capital : 1.115656 GBP

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Apr 2022

Action Date: 18 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-25

Psc name: Ms Adele Katherine Anne Aitchison

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2021

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Vick

Cessation date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Vick

Termination date: 2021-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-25

Old address: 46 Whittell Gardens London SE26 4LN England

New address: 24 Mersey Road London E17 5LB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2020

Action Date: 21 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-21

Capital : 1 GBP

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Nov 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-15

Old address: 39 Lambton Road London N19 3QJ England

New address: 46 Whittell Gardens London SE26 4LN

Documents

View document PDF

Incorporation company

Date: 21 Jan 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D QUALITY ASSURANCE LIMITED

219 BURTON ROAD,DERBY,DE23 6AE

Number:07049140
Status:ACTIVE
Category:Private Limited Company

EXCEL DECORATING CONTRACTORS LTD.

62 IRONLATCH AVENUE,ST. LEONARDS-ON-SEA,TN38 9JN

Number:07660444
Status:ACTIVE
Category:Private Limited Company

FAMILY MOTORS LTD

43 EGERTON GARDENS,ILFORD,IG3 9HR

Number:11545454
Status:ACTIVE
Category:Private Limited Company

GARY PARKS CARPENTRY SERVICES LIMITED

3 BANK BUILDINGS,CRANLEIGH,GU6 8BB

Number:09021400
Status:ACTIVE
Category:Private Limited Company

MY JAZZY SOUL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10890386
Status:ACTIVE
Category:Private Limited Company

NATIONAL FUNERAL TRUST LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:01861155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source