GRADIENT FINANCE LTD

Company Documents

DateDescription
21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/05/1414 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/05/138 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/05/124 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/05/113 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CPA AUDIT CORPORATE SERVICES LIMITED / 01/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 COMPANY NAME CHANGED GRADIENT ADVISORY LIMITED CERTIFICATE ISSUED ON 04/12/09

View Document

04/12/094 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/0927 November 2009 CURRSHO FROM 31/12/2009 TO 30/11/2009

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR GREGORY PRITCHARD

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MRS CHERRY JILL BABER

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MRS ALEXANDRA BRIGID ELIZABETH KINNEY

View Document

18/11/0818 November 2008 SECRETARY APPOINTED CPA AUDIT CORPORATE SERVICES LIMITED

View Document

17/11/0817 November 2008 SECRETARY RESIGNED CPA AUDIT CORPORATE SERVICES LIMITED

View Document

24/09/0824 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0818 September 2008 SECRETARY'S PARTICULARS CPA AUDIT LLP

View Document

16/09/0816 September 2008 COMPANY NAME CHANGED GRADIENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/09/08; RESOLUTION PASSED ON 12/09/2008

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1AL

View Document

13/08/0813 August 2008 SECRETARY'S PARTICULARS CPA AUDIT LLP

View Document

25/07/0825 July 2008 SECRETARY RESIGNED GRADIENT ADVISORY LIMITED

View Document

25/07/0825 July 2008 SECRETARY APPOINTED CPA AUDIT LLP

View Document

25/07/0825 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

07/03/087 March 2008 COMPANY NAME CHANGED CPA AUDIT HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/03/08; RESOLUTION PASSED ON 06/03/2008

View Document

01/11/071 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 COMPANY NAME CHANGED CPA AUDIT LIMITED CERTIFICATE ISSUED ON 22/08/05; RESOLUTION PASSED ON 27/07/05

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 39 CORNHILL LONDON EC3V 3NU

View Document

01/07/051 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NC INC ALREADY ADJUSTED 01/02/05

View Document

10/02/0510 February 2005 � NC 100/100000 01/02

View Document

10/02/0510 February 2005 � NC 100/100000 01/02/05 AUTH ALLOT OF SECURITY 01/02/05

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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