GRACE AND GALOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

28/11/2428 November 2024 Cessation of Michael David Meachem as a person with significant control on 2024-11-06

View Document

28/11/2428 November 2024 Change of details for Ms Amanda Jane Meachem as a person with significant control on 2024-11-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Termination of appointment of Kathleen Ann Nixon as a secretary on 2024-06-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-08-25 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Secretary's details changed for Kathleen Ann Nixon on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Ms Amanda Jane Meachem on 2021-09-30

View Document

29/09/2129 September 2021 Registered office address changed from 167 Southborough Lane Bromley BR2 8AP to 4 Dukes Court Bognor Road Chichester PO19 8FX on 2021-09-29

View Document

04/06/214 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MS AMANDA JANE JOHNS / 01/08/2017

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/08/1831 August 2018 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ANN NIXON / 30/08/2018

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE JOHNS / 22/06/2017

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

11/09/1311 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE JOHNS / 09/09/2012

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM FIRST FLOOR 51 RAILWAY APPROACH EAST GRINSTEAD WEST SUSSEX RH19 1BT

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/01/1225 January 2012 DISS40 (DISS40(SOAD))

View Document

24/01/1224 January 2012 Annual return made up to 8 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM NOS 1 & 2 THE BARN, OLDWICK WEST STOKE ROAD LAVANT, CHICHESTER WEST SUSSEX PO18 9AA

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE JOHNS / 08/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 COMPANY NAME CHANGED MODEL BUMPS LIMITED CERTIFICATE ISSUED ON 09/07/07

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information