GR8 FR8 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-09-30 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-09-30 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-12 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-09-30 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | 29/10/20 STATEMENT OF CAPITAL GBP 225 |
16/11/2016 November 2020 | RETURN OF PURCHASE OF OWN SHARES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES DEAN / 13/05/2019 |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 8 HUXLEY DRIVE BRAMHALL STOCKPORT CHESHIRE SK7 2PH |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
22/09/1822 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/09/1815 September 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES DEAN / 14/09/2018 |
15/09/1815 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES DEAN / 14/09/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
26/12/1726 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
26/12/1526 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SIMPSON / 01/07/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | ADOPT ARTICLES 16/06/2014 |
30/06/1430 June 2014 | 16/06/14 STATEMENT OF CAPITAL GBP 175225 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/01/1413 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
14/12/1314 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/01/1312 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | APPOINTMENT TERMINATED, DIRECTOR LEANNE HOLMES |
14/02/1214 February 2012 | DIRECTOR APPOINTED MR PAUL JAMES DEAN |
29/01/1229 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
02/03/112 March 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
25/02/1125 February 2011 | DIRECTOR APPOINTED MR DANIEL WILLIAM SIMPSON |
25/02/1125 February 2011 | 17/02/11 STATEMENT OF CAPITAL GBP 100 |
12/01/1112 January 2011 | 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