GRACENET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-06-19 with no updates |
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-03-30 |
24/07/2424 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
24/03/2024 March 2020 | 30/03/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
05/12/195 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048047360001 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOLYON PAUL WHELDON GRACE |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE FAY WHELDON GRACE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 048047360001 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/06/1628 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/06/1522 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/06/1420 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/07/133 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/11/1212 November 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/06/1123 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/06/1021 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/06/0919 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | PREVEXT FROM 30/06/2008 TO 31/12/2008 |
22/07/0822 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE GRACE / 19/06/2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
03/07/073 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
16/02/0516 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/02/0516 February 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/07/0429 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: MAYBANK 57 TARVIN ROAD BOUGHTON CHESTER CH3 5DY |
03/07/033 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/07/033 July 2003 | NEW DIRECTOR APPOINTED |
03/07/033 July 2003 | SECRETARY RESIGNED |
03/07/033 July 2003 | REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX |
03/07/033 July 2003 | DIRECTOR RESIGNED |
19/06/0319 June 2003 | 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