GR8 ENTITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewNotification of Varaidzo Warambwa as a person with significant control on 2025-07-11

View Document

18/08/2518 August 2025 NewCessation of Varaidzo Warambwa as a person with significant control on 2025-08-13

View Document

18/08/2518 August 2025 NewCessation of Vanessa Pope as a person with significant control on 2025-08-13

View Document

18/08/2518 August 2025 NewCessation of Yetunde Adedeji as a person with significant control on 2025-08-13

View Document

18/08/2518 August 2025 NewAppointment of Vanessa Pope as a director on 2025-01-01

View Document

18/08/2518 August 2025 NewAppointment of James Forrest as a secretary on 2025-01-01

View Document

18/08/2518 August 2025 NewNotification of Yetunde Adedeji as a person with significant control on 2025-07-11

View Document

18/08/2518 August 2025 NewNotification of Vanessa Pope as a person with significant control on 2025-07-11

View Document

13/08/2513 August 2025 NewCessation of Emmanuel Anyanwv as a person with significant control on 2025-07-11

View Document

13/08/2513 August 2025 NewNotification of Varaidzo Warambwa as a person with significant control on 2025-07-11

View Document

13/08/2513 August 2025 NewNotification of Yetunde Adedeji as a person with significant control on 2025-07-11

View Document

13/08/2513 August 2025 NewNotification of Vanessa Pope as a person with significant control on 2025-07-11

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

01/05/181 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM, 45 TOUTHILL CLOSE, PETERBOROUGH, PE1 1FU, ENGLAND

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL ANYANWU / 20/02/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM, CLEVER ACCOUNTS, BROOKFIELD COURT SELBY ROAD, GARFORTH, LEEDS, LS25 1NB, ENGLAND

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM, 45 TOUTHILL CLOSE, PETERBOROUGH, PE1 1FU, ENGLAND

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM, 18 MEADOW WAY, BRACKNELL, BERKSHIRE, RG42 1UF, ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM, LIBERTY HOUSE 222 REGENT STREET, LONDON, W1B 5TR, ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

19/02/1619 February 2016 Annual return made up to 23 January 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM, VICTOR HOUSE 81, OXFORD STREET, LONDON, W1D 2EU

View Document

16/01/1516 January 2015 PREVEXT FROM 30/04/2014 TO 31/05/2014

View Document

03/06/143 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/02/1311 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, GAINSBOROUGH HOUSE 81 OXFORD STREET, LONDON, W1D 2EU, ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY BEDE DUMBI

View Document

23/01/1223 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM, GAINSBOROUGH HOUSE 81, OXFORD STREET, LONDON, LONDON, W1D 2EU, UNITED KINGDOM

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM, 28 SHALES COURT, 88B ROMFORD ROAD, STRATFORD, E15 4FD, UNITED KINGDOM

View Document

19/05/1119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/04/1030 April 2010 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