GRACE GOVERNANCE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-20 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Micro company accounts made up to 2023-10-31 |
17/01/2417 January 2024 | Statement of capital following an allotment of shares on 2023-10-30 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
03/12/213 December 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
24/11/1524 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/12/145 December 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/01/1414 January 2014 | Annual return made up to 20 October 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/11/1029 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/11/0923 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWIN WILLIAMS / 23/11/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/05/0926 May 2009 | FIRST GAZETTE |
22/05/0922 May 2009 | DISS40 (DISS40(SOAD)) |
21/05/0921 May 2009 | LOCATION OF DEBENTURE REGISTER |
21/05/0921 May 2009 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | LOCATION OF REGISTER OF MEMBERS |
21/05/0921 May 2009 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM LONDON HOUSE PARK STREET SHIFNAL SHROPSHIRE TF11 9BG |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/04/082 April 2008 | APPOINTMENT TERMINATED DIRECTOR MARK COLLINGWOOD |
05/03/085 March 2008 | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/01/072 January 2007 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/06/0622 June 2006 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
11/11/0311 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/11/0311 November 2003 | NEW DIRECTOR APPOINTED |
11/11/0311 November 2003 | SECRETARY RESIGNED |
11/11/0311 November 2003 | DIRECTOR RESIGNED |
20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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