GRACE AND COURAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/01/2530 January 2025 Change of details for Mr William Joseph Mitchell as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Registered office address changed from 68 st. Margarets Road London NW10 5PX England to 21 Phillimore Gardens London NW10 3LL on 2025-01-30

View Document

30/01/2530 January 2025 Change of details for Miss Desiree Dorothy Ann Bors as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Miss Desiree Dorothy Ann Bors on 2025-01-30

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

13/02/2313 February 2023 Notification of Desiree Bors as a person with significant control on 2021-12-25

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/10/2231 October 2022 Appointment of Miss Desiree Dorothy Ann Bors as a director on 2022-10-15

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/01/1929 January 2019 PREVEXT FROM 30/06/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOSEPH MITCHELL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

12/09/1712 September 2017 CESSATION OF JEFFERY JOHN WHELAN AS A PSC

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFERY WHELAN

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 66 ELFORT ROAD LONDON N5 1AZ ENGLAND

View Document

16/07/1716 July 2017 DIRECTOR APPOINTED MR WILLIAM JOSEPH MITCHELL

View Document

27/06/1727 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