GRADEDGEM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

06/06/256 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Director's details changed for Mr Connor Liam Joseph Davis on 2023-10-23

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-09-30

View Document

10/01/2210 January 2022 Registered office address changed from 245 Warwick Road Banbury OX16 1AT England to 2a Cope Road Oxfordshire, Banbury OX16 2EH on 2022-01-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 10/08/20 STATEMENT OF CAPITAL GBP 10

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR THOMAS GEORGE BROOMHALL

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR DAVIS / 11/08/2020

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GEORGE BROOMHALL

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR CONNOR DAVIS / 11/08/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR CONNOR DAVIS / 22/07/2020

View Document

30/05/2030 May 2020 REGISTERED OFFICE CHANGED ON 30/05/2020 FROM ANNEXE LITTLE ACRE MILCOMBE BANBURY OXFORDSHIRE OX15 4RU UNITED KINGDOM

View Document

30/09/1930 September 2019 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