GRADEMAKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

19/03/2519 March 2025 Change of details for Aqa Milton Keynes Limited as a person with significant control on 2024-03-27

View Document

29/01/2529 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025

View Document

22/12/2422 December 2024

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

30/11/2330 November 2023 Notification of Aqa Milton Keynes Limited as a person with significant control on 2023-11-24

View Document

30/11/2330 November 2023 Cessation of Aqa Education as a person with significant control on 2023-11-24

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

27/11/2327 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-11-20

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023 Statement of capital on 2023-11-21

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2022-11-20

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/08/2330 August 2023 Notification of Aqa Education as a person with significant control on 2023-04-01

View Document

30/08/2330 August 2023 Cessation of Stephen Austin (Holdings) Limited as a person with significant control on 2023-04-01

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

17/04/2317 April 2023 Appointment of Justin Christopher Coombs as a director on 2023-04-01

View Document

17/04/2317 April 2023 Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR to C/O Aqa Education Devas Street Manchester M15 6EX on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of Claire Mawford as a director on 2023-04-01

View Document

17/04/2317 April 2023 Appointment of Mr Mark Richard Bedlow as a director on 2023-04-01

View Document

17/04/2317 April 2023 Termination of appointment of Rory James Fowler as a director on 2023-04-01

View Document

11/04/2311 April 2023 Satisfaction of charge 089366730001 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 089366730002 in full

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

21/03/2321 March 2023 Second filing of a statement of capital following an allotment of shares on 2014-08-01

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

27/04/2227 April 2022 Termination of appointment of David Knox Haggie as a director on 2021-10-27

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

06/04/166 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

07/08/157 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089366730002

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

25/03/1525 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

29/08/1429 August 2014 ADOPT ARTICLES 01/08/2014

View Document

29/08/1429 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 100.00

View Document

29/08/1429 August 2014 Statement of capital following an allotment of shares on 2014-08-01

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089366730001

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR DAVID KNOX HAGGIE

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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