FORCE AND GRACE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Micro company accounts made up to 2024-12-31

View Document

05/01/255 January 2025 Appointment of Mr Paul Charles Aliker as a secretary on 2025-01-05

View Document

05/01/255 January 2025 Termination of appointment of Paul Aliker as a secretary on 2025-01-05

View Document

05/01/255 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/01/2410 January 2024 Micro company accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

12/01/2212 January 2022 Registered office address changed from Sundial Cottage Joan Shorts Lane Burnham Market King's Lynn PE31 8HJ England to 62 Strathville Road London SW18 4RB on 2022-01-12

View Document

12/01/2212 January 2022 Secretary's details changed for Paul Aliker on 2022-01-01

View Document

12/01/2212 January 2022 Change of details for Mr Jacob William Aliker as a person with significant control on 2022-01-01

View Document

12/01/2212 January 2022 Director's details changed for Mr Jacob William Aliker on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR JACOB WILLIAM ALIKER / 29/07/2019

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB ALIKER / 29/07/2019

View Document

18/11/2018 November 2020 SECRETARY'S CHANGE OF PARTICULARS / PAUL ALIKER / 29/07/2019

View Document

18/11/2018 November 2020 SECRETARY'S CHANGE OF PARTICULARS / PAUL ALIKER / 29/07/2019

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 39 CHESTERTON ROAD CAMBRIDGE CB4 3AN ENGLAND

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/05/1829 May 2018 COMPANY NAME CHANGED SKY BLUE PERFORMANCE LTD CERTIFICATE ISSUED ON 29/05/18

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

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

View Accounts

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

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

View Accounts

14/10/1614 October 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL ALIKER / 13/10/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB ALIKER / 13/10/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB ALIKER / 13/10/2016

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB ALIKER / 01/04/2015

View Document

16/02/1616 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM UNIT D SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CB22 3JH ENGLAND

View Document

16/02/1616 February 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

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

View Accounts

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM UNIT D BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3JH ENGLAND

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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