GET MY GRADES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 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

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/01/2413 January 2024 Registered office address changed from 101 Flaxton Road London United Kingdom SE18 2EJ United Kingdom to 27 Cedarhurst Drive London SE9 5LP on 2024-01-13

View Document

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

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-12

View Document

01/10/221 October 2022 Amended total exemption full accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Amended 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

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-11-06

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

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

View Accounts

07/08/207 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/10/1930 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108165620001

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

21/03/1921 March 2019 SUB-DIVISION 15/06/17

View Document

21/03/1921 March 2019 05/06/18 STATEMENT OF CAPITAL GBP 12.5000

View Document

21/03/1921 March 2019 16/06/17 STATEMENT OF CAPITAL GBP 10

View Document

18/03/1918 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/06/2018

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLS / 24/08/2018

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA NICHOLS

View Document

01/08/181 August 2018 12/06/18 STATEMENT OF CAPITAL GBP 12.50

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS PHILIPPA CHARLOTTE MARY NICHOLS

View Document

13/06/1713 June 2017 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