GRADE MANAGEMENT LTD

Company Documents

DateDescription
29/01/2529 January 2025 Liquidators' statement of receipts and payments to 2024-11-27

View Document

29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

29/11/2329 November 2023 Statement of affairs

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Registered office address changed from 107 107 Kirkgate Leeds LS1 6DP England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2023-11-29

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/06/2329 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/10/2122 October 2021 Registered office address changed from 42 Triangle West Suite 108 Bristol BS8 1ES to 107 107 Kirkgate Leeds LS1 6DP on 2021-10-22

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/09/2010 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/03/2014 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / RAGGED GROUP LTD / 30/06/2019

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/11/1811 November 2018 SECRETARY APPOINTED SARAH COOKE

View Document

11/11/1811 November 2018 APPOINTMENT TERMINATED, SECRETARY EMMA KARNEY

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/07/1712 July 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079439970001

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR REBEL BELLE (LONDON) LTD

View Document

18/02/1618 February 2016 CORPORATE DIRECTOR APPOINTED REBEL BELLE (LONDON) LTD

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 20 WINDSOR COURT VICTORIA TERRACE CLIFTON BRISTOL BS8 4LJ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SECRETARY APPOINTED MRS EMMA LOUISE KARNEY

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH SATGURUNATHAN / 23/02/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HOGARTH KARNEY / 23/02/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HOGARTH KARNEY / 17/10/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

28/02/1328 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 20 WINDSOR TERRACE VICTORIA TERRACE CLIFTON BRISTOL BS8 4LJ UNITED KINGDOM

View Document

02/08/122 August 2012 COMPANY NAME CHANGED XXXY MANAGEMENT LTD CERTIFICATE ISSUED ON 02/08/12

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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