GRACE SPRINGS NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

23/02/2423 February 2024 Registered office address changed from Grace House 10 Windsor Avenue Edgware HA8 8SR England to 10 Windsor Avenue Grace House Edgware HA8 8SR on 2024-02-23

View Document

23/02/2423 February 2024 Registered office address changed from PO Box PO Box 837 Grace Springs, PO Box 837, Edgware, Middlesex Grace Springs Edgware Middlesex HA8 4TZ United Kingdom to 10 Grace House 10 Windsor Avenue Edgware HA8 8SR on 2024-02-23

View Document

23/02/2423 February 2024 Registered office address changed from 10 Grace House 10 Windsor Avenue Edgware HA8 8SR England to Grace House 10 Windsor Avenue Edgware HA8 8SR on 2024-02-23

View Document

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

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

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

View Accounts

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM GRACE SPRINGS PO BOX 238 EDGWARE MIDDLESEX HA8 8WD

View Document

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

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF PSC STATEMENT ON 29/06/2018

View Document

02/01/182 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLABODE AWOGBADE / 01/08/2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MRS GLORIA OLORUNSHOLA

View Document

01/08/161 August 2016 SECRETARY APPOINTED MR OLABODE AWOGBADE

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLABODE AWOGBADE / 01/08/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR MOJISOLA AWOGBADE

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY MOJISOLA AWOGBADE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/10/154 October 2015 FORM NE01-EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED"

View Document

04/10/154 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/154 October 2015 COMPANY NAME CHANGED GRACE SPRINGS CHURCH CERTIFICATE ISSUED ON 04/10/15

View Document

17/09/1517 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1523 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/07/1525 July 2015 10/07/15 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/10/145 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/08/143 August 2014 10/07/14 NO MEMBER LIST

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 REGISTERED OFFICE CHANGED ON 31/08/2013 FROM PO BOX 238 GRACE SPRINGS PO BOX 238 EDGWARE MIDDLESEX HA8 8WD ENGLAND

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/08/1331 August 2013 REGISTERED OFFICE CHANGED ON 31/08/2013 FROM PO BOX 238 PO BOX 238 EDGWARE MIDDLESEX PO BOX 238 EDGWARE MIDDLESEX HA8 8WD ENGLAND

View Document

31/08/1331 August 2013 REGISTERED OFFICE CHANGED ON 31/08/2013 FROM 10 WINDSOR AVENUE EDGWARE MIDDLESEX HA8 8SR

View Document

05/08/135 August 2013 10/07/13 NO MEMBER LIST

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR BANJO OLUWATULA

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/08/127 August 2012 10/07/12 NO MEMBER LIST

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/08/113 August 2011 10/07/11 NO MEMBER LIST

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/07/1013 July 2010 10/07/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLABODE AWOGBADE / 10/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BANJO ALFRED OLUWATULA / 10/07/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/07/0923 July 2009 ANNUAL RETURN MADE UP TO 10/07/09

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/07/0824 July 2008 ANNUAL RETURN MADE UP TO 10/07/08

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/07/0727 July 2007 ANNUAL RETURN MADE UP TO 10/07/07

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/08/064 August 2006 ANNUAL RETURN MADE UP TO 10/07/06

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/08/059 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/052 August 2005 ANNUAL RETURN MADE UP TO 10/07/05

View Document

09/06/059 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0521 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/07/0423 July 2004 ANNUAL RETURN MADE UP TO 10/07/04

View Document

18/08/0318 August 2003 ANNUAL RETURN MADE UP TO 10/07/03

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/08/027 August 2002 ANNUAL RETURN MADE UP TO 10/07/02

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/11/02

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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