GRATICULE LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

23/01/2523 January 2025 Cessation of James Hogg as a person with significant control on 2021-01-07

View Document

23/01/2523 January 2025 Change of details for Mr Brian Stewart Hoyle as a person with significant control on 2021-01-07

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

14/02/2314 February 2023 Secretary's details changed for Mr Brian Stuart Hoyle on 2023-01-01

View Document

14/02/2314 February 2023 Director's details changed for Mr Brian Stewart Hoyle on 2023-01-01

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STEWART HOYLE / 14/01/2021

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/03/2031 March 2020 DISS40 (DISS40(SOAD))

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM C/O MAZARS LLP 3 WELLINGTON PLACE LEEDS LS1 4AP ENGLAND

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME, MORLEY LEEDS WEST YORKSHIRE LS27 7JN

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN STEWART HOYLE / 17/10/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN STEWART HOYLE / 17/10/2018

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/10/1521 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 PREVEXT FROM 30/09/2012 TO 30/03/2013

View Document

22/10/1222 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES HOGG / 22/10/2012

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/10/1015 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES HOGG / 14/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN STEWART HOYLE / 14/10/2009

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: OXFORD HOUSE 2 OXFORD ROW LEEDS WEST YORKSHIRE LS1 3BE

View Document

29/10/9829 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 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