GRADECERT LTD
Company Documents
| Date | Description |
|---|---|
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/12/1410 December 2014 | APPOINTMENT TERMINATED, DIRECTOR SHAISTA MIAH |
| 05/12/145 December 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
| 04/12/144 December 2014 | DIRECTOR APPOINTED MR SHAISTA MIAH |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/01/1417 January 2014 | Annual return made up to 20 November 2013 with full list of shareholders |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/01/138 January 2013 | Annual return made up to 20 November 2012 with full list of shareholders |
| 09/12/129 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/07/125 July 2012 | APPOINTMENT TERMINATED, DIRECTOR SHAISTA MIAH |
| 02/05/122 May 2012 | DIRECTOR APPOINTED MR SHAISTA MIAH |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/02/126 February 2012 | Annual return made up to 20 November 2011 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/12/1015 December 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIUR RAHMAN ISLAM / 18/02/2010 |
| 18/02/1018 February 2010 | Annual return made up to 20 November 2009 with full list of shareholders |
| 20/09/0920 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/08/0926 August 2009 | PREVEXT FROM 30/11/2008 TO 31/03/2009 |
| 19/12/0819 December 2008 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
| 15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
| 15/01/0815 January 2008 | NEW SECRETARY APPOINTED |
| 15/01/0815 January 2008 | NEW DIRECTOR APPOINTED |
| 10/01/0810 January 2008 | DIRECTOR RESIGNED |
| 10/01/0810 January 2008 | SECRETARY RESIGNED |
| 20/11/0720 November 2007 | 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