GRACE & TAILOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from 45 Marshall Street, Leeds 45 Marshall Street, Leeds West Yorkshire LS11 9EH United Kingdom to Unit 5 the Courtyards Leeds LS14 2LB on 2025-05-08

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073923070001

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHALINDER SINGH SAGOO / 03/10/2013

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HALE

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HALE

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM UNIT 9 CARLTON MILLS PICKERING STREET LEEDS WEST YORKSHIRE LS12 2QG

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/01/1322 January 2013 ARTICLES OF ASSOCIATION

View Document

15/01/1315 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA MARRIOTT

View Document

29/10/1229 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 PREVEXT FROM 30/09/2011 TO 31/10/2011

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM UNIT 9 CARLTON MILLS PICKERING STREET LEEDS WEST YORKSHIRE LS12 2QG

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED SHALINDER SINGH SAGOO

View Document

11/07/1111 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1111 July 2011 NC INC ALREADY ADJUSTED 30/06/2011

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MS PHILIPPA JANE HALE

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM CARLTON MILLS PICKERING STREET LEEDS WEST YORKSHIRE LS12 2QG

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR DIRK MISCHENDAHL

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED REBECCA MARRIOTT

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS LS11 5QP ENGLAND

View Document

30/09/1030 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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