GRACILIS LTD.

Company Documents

DateDescription
21/11/2421 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

06/01/236 January 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/12/184 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DEVINE

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY DEVINE

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR BARRY JAMES DEVINE

View Document

17/11/1717 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 03/07/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

20/01/1620 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

08/07/158 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

30/09/1430 September 2014 SECTION 519

View Document

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

05/07/135 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

05/07/125 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

06/07/116 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

01/07/101 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY DEVINE / 27/06/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN PHILIP BECKETT / 27/06/2010

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 AUDITOR'S RESIGNATION

View Document

28/06/0628 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/11/9821 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 AUDITOR'S RESIGNATION

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 32 HIGH STREET GREAT BOOKHAM SURREY KT23 4AX

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

31/08/9631 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 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