CHARLES GRAY EXPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

25/01/2125 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

18/12/1918 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

19/12/1819 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

08/02/188 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE JANE BERMAN / 25/01/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SAIL ADDRESS CREATED

View Document

14/06/1614 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/06/1518 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY SARA BERMAN

View Document

11/12/1411 December 2014 SECRETARY APPOINTED MR STEPHEN ANDREW BERMAN

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

12/06/1312 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/05/1131 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MS SARA MELISSA BERMAN

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY AMIEE CARLTON

View Document

22/07/1022 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENE JANE BERMAN / 20/12/2009

View Document

30/09/0930 September 2009 SECRETARY'S CHANGE OF PARTICULARS / AMIEE BERMAN / 11/07/2007

View Document

03/06/093 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELENE BERMAN / 12/01/2009

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ

View Document

30/05/0330 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 COMPANY NAME CHANGED INCHFLAG LIMITED CERTIFICATE ISSUED ON 09/09/96

View Document

24/05/9624 May 1996 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