GRACENET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-03-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/03/2024 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048047360001

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOLYON PAUL WHELDON GRACE

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE FAY WHELDON GRACE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048047360001

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE GRACE / 19/06/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: MAYBANK 57 TARVIN ROAD BOUGHTON CHESTER CH3 5DY

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information