THE GRADUATE GROUP LTD

Company Documents

DateDescription
11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025 Declaration of solvency

View Document

11/04/2511 April 2025 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of a voluntary liquidator

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

12/03/2512 March 2025 Resolutions

View Document

11/03/2511 March 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

03/08/183 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

15/03/1215 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

12/08/1012 August 2010 ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 ALTER ARTICLES 14/04/2010

View Document

04/03/104 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 3RD FLOOR BEAUMONT HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 4TS

View Document

13/02/0613 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 3 SHORTLANDS LONDON W6 8JH

View Document

08/03/058 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/03

View Document

28/05/0428 May 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 21-22 HANS PLACE LONDON SW1X 0EP

View Document

04/11/034 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 S-DIV 08/04/02

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/11/01

View Document

31/07/0131 July 2001 COMPANY NAME CHANGED RECRUIT RIGHT PUBLICATIONS LIMIT ED CERTIFICATE ISSUED ON 31/07/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 COMPANY NAME CHANGED ARABIAN TRADING LIMITED CERTIFICATE ISSUED ON 21/07/00

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 172A ASHLEY GARDENS EMERY HILL STREET LONDON SW1P 1PD

View Document

13/07/0013 July 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 107 BELL STREET LONDON NW1 6TL

View Document

17/06/9917 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9910 June 1999 COMPANY NAME CHANGED ARABIAN TRUFFLES LIMITED CERTIFICATE ISSUED ON 11/06/99

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company