GRADE A TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Registration of charge 084209580004, created on 2025-06-12 |
02/02/252 February 2025 | Total exemption full accounts made up to 2024-12-31 |
15/01/2515 January 2025 | Registration of charge 084209580003, created on 2025-01-15 |
12/01/2512 January 2025 | Satisfaction of charge 084209580002 in full |
12/01/2512 January 2025 | Satisfaction of charge 084209580001 in full |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/09/242 September 2024 | Confirmation statement made on 2024-09-02 with updates |
15/08/2415 August 2024 | Total exemption full accounts made up to 2023-12-31 |
05/07/245 July 2024 | Certificate of change of name |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/10/2329 October 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
17/08/2317 August 2023 | Registration of charge 084209580002, created on 2023-08-15 |
16/08/2316 August 2023 | Registration of charge 084209580001, created on 2023-08-15 |
21/03/2321 March 2023 | Registered office address changed from 3B Whitehorse Street Baldock SG7 6PX England to 83a High Street Stevenage SG1 3HR on 2023-03-21 |
21/03/2321 March 2023 | Director's details changed for Mr Martin Andrew James O'connor on 2023-03-21 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
14/11/2214 November 2022 | Micro company accounts made up to 2022-06-30 |
08/11/228 November 2022 | Registered office address changed from 83a High Street Stevenage Hertfordshire SG1 3HR England to 3B Whitehorse Street Baldock SG7 6PX on 2022-11-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/04/2227 April 2022 | Termination of appointment of Melanie Jane Marjoram as a director on 2022-04-27 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-26 with updates |
26/04/2226 April 2022 | Notification of Caitlin O'connor as a person with significant control on 2022-04-26 |
26/04/2226 April 2022 | Registered office address changed from 75a Walkern Road Stevenage Hertfordshire SG1 3RB to 83a High Street Stevenage Hertfordshire SG1 3HR on 2022-04-26 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
10/08/2110 August 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MISS MELANIE PART / 07/05/2019 |
07/05/197 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE PART |
23/04/1923 April 2019 | CESSATION OF WILLIAM RONALD DIXON AS A PSC |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/03/161 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
01/03/161 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE BRAILEY / 01/03/2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/03/152 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/05/1412 May 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
17/04/1417 April 2014 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM C/O BDP BUSINESS SERVICES LTD 17 CECIL ROAD HALE ALTRINCHAM CHESHIRE WA15 9NZ UNITED KINGDOM |
31/03/1431 March 2014 | CURREXT FROM 28/02/2014 TO 30/06/2014 |
01/05/131 May 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON |
27/03/1327 March 2013 | DIRECTOR APPOINTED MS MELANIE JANE BRAILEY |
26/02/1326 February 2013 | 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