GRACE PROCUREMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Micro company accounts made up to 2024-10-31 |
10/05/2510 May 2025 | Registered office address changed from 47 47 Furze Hill Court Furze Hill Hove East Sussex BN3 1PG United Kingdom to 32 32 Cromwell Court 89 Cromwell Road Hove East Sussex BN3 3EF on 2025-05-10 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-10-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/08/2311 August 2023 | Registered office address changed from 85 Shirley Drive Hove East Sussex BN3 6UE to 47 47 Furze Hill Court Furze Hill Hove East Sussex BN3 1PG on 2023-08-11 |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Termination of appointment of Sharon Chalkley as a secretary on 2022-10-10 |
13/01/2213 January 2022 | Confirmation statement made on 2021-11-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
23/01/1723 January 2017 | 15/12/16 STATEMENT OF CAPITAL GBP 100 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/12/1510 December 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/12/1424 December 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/12/117 December 2011 | APPOINTMENT TERMINATED, SECRETARY DANE CHALKLEY |
07/12/117 December 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
06/12/116 December 2011 | APPOINTMENT TERMINATED, SECRETARY DANE CHALKLEY |
06/12/116 December 2011 | SECRETARY APPOINTED MRS SHARON CHALKLEY |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/12/102 December 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
28/07/1028 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
08/01/108 January 2010 | Annual return made up to 28 October 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHALKLEY / 31/12/2009 |
16/06/0916 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
24/02/0924 February 2009 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | LOCATION OF REGISTER OF MEMBERS |
23/02/0923 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHALKLEY / 31/07/2008 |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 29 PRESTON GARDENS ILFORD ESSEX IG1 3QG |
23/02/0923 February 2009 | LOCATION OF DEBENTURE REGISTER |
29/07/0829 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
22/11/0722 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/11/0722 November 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
06/01/076 January 2007 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | 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