GRALAW LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Registration of charge 044344270010, created on 2025-07-22 |
23/07/2523 July 2025 | Registration of charge 044344270011, created on 2025-07-22 |
04/06/254 June 2025 | Satisfaction of charge 4 in full |
04/06/254 June 2025 | Satisfaction of charge 9 in full |
04/06/254 June 2025 | Satisfaction of charge 8 in full |
04/06/254 June 2025 | Satisfaction of charge 7 in full |
04/06/254 June 2025 | Satisfaction of charge 6 in full |
04/06/254 June 2025 | Satisfaction of charge 5 in full |
04/06/254 June 2025 | Satisfaction of charge 3 in full |
04/06/254 June 2025 | Satisfaction of charge 2 in full |
04/06/254 June 2025 | Satisfaction of charge 1 in full |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-07-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
04/01/244 January 2024 | Previous accounting period shortened from 2023-12-31 to 2023-07-31 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
06/01/236 January 2023 | Appointment of Mrs Rebecca Claire Birthwright as a director on 2023-01-06 |
06/01/236 January 2023 | Appointment of Mr Simon Andrew Barrett as a director on 2023-01-06 |
06/01/236 January 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
07/10/217 October 2021 | Termination of appointment of Raymond Barrett as a director on 2021-05-24 |
17/08/2017 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
12/08/1912 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
17/08/1817 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
01/09/171 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/05/1613 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/05/1513 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
19/08/1419 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
12/05/1412 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FREDERICK BARRETT / 12/05/2014 |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FREDERICK BARRETT / 12/05/2014 |
12/05/1412 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARRETT / 12/05/2014 |
17/09/1317 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
06/06/136 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
17/10/1217 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARRETT / 20/08/2012 |
07/06/127 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
17/05/1217 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
26/08/1126 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
22/07/1122 July 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARRETT / 09/05/2010 |
12/04/1012 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
20/07/0920 July 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
17/09/0817 September 2008 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM THE BARN GREEN FARM BOVINGDON GREEN HEMEL HEMPSTEAD HERTS HP3 0LF |
17/09/0817 September 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA |
15/08/0815 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/08/0815 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
15/08/0815 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
15/08/0815 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
15/08/0815 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
15/08/0815 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
15/08/0815 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
15/08/0815 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/05/0816 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
19/09/0719 September 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
28/09/0628 September 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
27/08/0427 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
03/08/043 August 2004 | DIRECTOR RESIGNED |
03/08/043 August 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | DIRECTOR RESIGNED |
11/02/0411 February 2004 | NEW DIRECTOR APPOINTED |
09/09/039 September 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
03/06/033 June 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
28/08/0228 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/029 May 2002 | 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