GRACE AND OLIVER LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

19/06/2419 June 2024 Change of details for Shani Group Limited as a person with significant control on 2024-06-19

View Document

31/05/2431 May 2024 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-05-31

View Document

12/02/2412 February 2024 Director's details changed for Mr Mark Adam Hollis on 2023-11-30

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY HOLLIS

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

09/09/169 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 COMPANY NAME CHANGED E LA VITA UK LIMITED CERTIFICATE ISSUED ON 18/11/13

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/08/1330 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEVEN HOLLIS / 24/07/2013

View Document

24/07/1224 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MARK ADAM HOLLIS

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR MARK ADAM HOLLIS

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEVEN HOLLIS / 13/07/2010

View Document

27/07/1127 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED BARRY STEVEN HOLLIS

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

13/07/1013 July 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