GRACE & TAILOR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
12/06/2412 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 073923070001 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/07/185 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHALINDER SINGH SAGOO / 03/10/2013 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/06/1424 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HALE |
23/06/1423 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HALE |
20/03/1420 March 2014 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM UNIT 9 CARLTON MILLS PICKERING STREET LEEDS WEST YORKSHIRE LS12 2QG |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/01/1322 January 2013 | ARTICLES OF ASSOCIATION |
15/01/1315 January 2013 | VARYING SHARE RIGHTS AND NAMES |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | APPOINTMENT TERMINATED, DIRECTOR REBECCA MARRIOTT |
29/10/1229 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | PREVEXT FROM 30/09/2011 TO 31/10/2011 |
27/10/1127 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
09/09/119 September 2011 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM UNIT 9 CARLTON MILLS PICKERING STREET LEEDS WEST YORKSHIRE LS12 2QG |
12/07/1112 July 2011 | DIRECTOR APPOINTED SHALINDER SINGH SAGOO |
11/07/1111 July 2011 | 30/06/11 STATEMENT OF CAPITAL GBP 100 |
11/07/1111 July 2011 | NC INC ALREADY ADJUSTED 30/06/2011 |
06/06/116 June 2011 | DIRECTOR APPOINTED MS PHILIPPA JANE HALE |
06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM CARLTON MILLS PICKERING STREET LEEDS WEST YORKSHIRE LS12 2QG |
26/05/1126 May 2011 | APPOINTMENT TERMINATED, DIRECTOR DIRK MISCHENDAHL |
20/05/1120 May 2011 | DIRECTOR APPOINTED REBECCA MARRIOTT |
31/03/1131 March 2011 | REGISTERED OFFICE CHANGED ON 31/03/2011 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS LS11 5QP ENGLAND |
30/09/1030 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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