GR8 ENTITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Notification of Varaidzo Warambwa as a person with significant control on 2025-07-11 |
18/08/2518 August 2025 New | Cessation of Varaidzo Warambwa as a person with significant control on 2025-08-13 |
18/08/2518 August 2025 New | Cessation of Vanessa Pope as a person with significant control on 2025-08-13 |
18/08/2518 August 2025 New | Cessation of Yetunde Adedeji as a person with significant control on 2025-08-13 |
18/08/2518 August 2025 New | Appointment of Vanessa Pope as a director on 2025-01-01 |
18/08/2518 August 2025 New | Appointment of James Forrest as a secretary on 2025-01-01 |
18/08/2518 August 2025 New | Notification of Yetunde Adedeji as a person with significant control on 2025-07-11 |
18/08/2518 August 2025 New | Notification of Vanessa Pope as a person with significant control on 2025-07-11 |
13/08/2513 August 2025 New | Cessation of Emmanuel Anyanwv as a person with significant control on 2025-07-11 |
13/08/2513 August 2025 New | Notification of Varaidzo Warambwa as a person with significant control on 2025-07-11 |
13/08/2513 August 2025 New | Notification of Yetunde Adedeji as a person with significant control on 2025-07-11 |
13/08/2513 August 2025 New | Notification of Vanessa Pope as a person with significant control on 2025-07-11 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
01/05/181 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM, 45 TOUTHILL CLOSE, PETERBOROUGH, PE1 1FU, ENGLAND |
20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL ANYANWU / 20/02/2018 |
07/02/187 February 2018 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM, CLEVER ACCOUNTS, BROOKFIELD COURT SELBY ROAD, GARFORTH, LEEDS, LS25 1NB, ENGLAND |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
25/01/1825 January 2018 | REGISTERED OFFICE CHANGED ON 25/01/2018 FROM, 45 TOUTHILL CLOSE, PETERBOROUGH, PE1 1FU, ENGLAND |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM, 18 MEADOW WAY, BRACKNELL, BERKSHIRE, RG42 1UF, ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM, LIBERTY HOUSE 222 REGENT STREET, LONDON, W1B 5TR, ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/02/1620 February 2016 | DISS40 (DISS40(SOAD)) |
19/02/1619 February 2016 | Annual return made up to 23 January 2015 with full list of shareholders |
19/01/1619 January 2016 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/02/153 February 2015 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM, VICTOR HOUSE 81, OXFORD STREET, LONDON, W1D 2EU |
16/01/1516 January 2015 | PREVEXT FROM 30/04/2014 TO 31/05/2014 |
03/06/143 June 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/03/1411 March 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/02/1311 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, GAINSBOROUGH HOUSE 81 OXFORD STREET, LONDON, W1D 2EU, ENGLAND |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
23/01/1223 January 2012 | APPOINTMENT TERMINATED, SECRETARY BEDE DUMBI |
23/01/1223 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
23/01/1223 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
18/01/1218 January 2012 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM, GAINSBOROUGH HOUSE 81, OXFORD STREET, LONDON, LONDON, W1D 2EU, UNITED KINGDOM |
18/01/1218 January 2012 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM, 28 SHALES COURT, 88B ROMFORD ROAD, STRATFORD, E15 4FD, UNITED KINGDOM |
19/05/1119 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
30/04/1030 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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