GRAYCE CONSULTING LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 COMPANY NAME CHANGED FDB MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 06/12/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 4 MAPLE ROAD PENARTH CF64 3NP

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUFUNKE BABATUNDE / 24/08/2015

View Document

27/01/1627 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS OLUFUNKE BABATUNDE / 24/08/2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 2 BASSETTS FIELDS THORNHILL CARDIFF WALES CF14 9UG

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR AKINTUNDE BABATUNDE

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / OLUFUNKE DADA - BABATUNDE / 10/01/2013

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLUFUNKE DADA - BABATUNDE / 10/01/2013

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUFUNKE BABATUNDE / 10/01/2013

View Document

03/12/123 December 2012 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