GRADPLUS LIMITED.

Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

23/02/2223 February 2022 Director's details changed for Mr Jonanthan Cyril Damien Evans on 2022-02-23

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

29/12/2129 December 2021 Director's details changed for Mr Jonanthan Cyril Damien Evans on 2021-11-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/08/1922 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONANTHAN CYRIL DAMIEN EVANS / 30/03/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONANTHAN CYRIL DAMIEN EVANS / 15/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/09/1514 September 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

26/02/1526 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 2 RAILWAY COURT DONCASTER SOUTH YORKSHIRE DN4 5FB

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041597970003

View Document

07/06/147 June 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN CARTWRIGHT

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/03/145 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONANTHAN CYRIL DAMIEN EVANS / 29/11/2013

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM C/O A H LAW 13 NELSON ROAD LONDON SE10 9JB UNITED KINGDOM

View Document

15/02/1315 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/03/1228 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS EVANS

View Document

29/06/1129 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/02/1128 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM C/O N K EVANS & CO 40 STOCKWELL STREET GREENWICH LONDON SE10 8EY

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 26 January 2009 with full list of shareholders

View Document

17/03/1017 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/01/108 January 2010 ADOPT ARTICLES 10/01/2008

View Document

09/09/099 September 2009 DIRECTOR APPOINTED HELEN CARTWRIGHT

View Document

20/07/0920 July 2009 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 204 JOHN HUMPHRIES HOUSE STOCKWELL STREET GREENWICH LONDON SE10 9JN

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 COMPANY NAME CHANGED JONNELSWORTH LIMITED CERTIFICATE ISSUED ON 24/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 COMPANY NAME CHANGED DISCOVERY RECRUITMENT LIMITED CERTIFICATE ISSUED ON 11/11/03

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 5TH FLOOR FITZROY HOUSE 18-20 GRAFTON STREET LONDON W1S 4DZ

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information