GRAYS FINE ART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-16 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-06-30 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-01-16 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
| 10/08/1910 August 2019 | DISS40 (DISS40(SOAD)) |
| 09/08/199 August 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 11/06/1911 June 2019 | FIRST GAZETTE |
| 17/04/1917 April 2019 | DISS40 (DISS40(SOAD)) |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
| 16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 6 GENESIS BUSINESS CENTRE REDKILN WAY HORSHAM WEST SUSSEX RH13 5QH ENGLAND |
| 09/04/199 April 2019 | FIRST GAZETTE |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
| 07/02/187 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GRAY |
| 07/02/187 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA GRAY |
| 27/01/1827 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/01/2018 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 30/01/1730 January 2017 | REGISTERED OFFICE CHANGED ON 30/01/2017 FROM FARRIERS THE STREET ALBURY GUILDFORD SURREY GU5 9AE |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/02/1615 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/02/1518 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 16/10/1416 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 16/09/1416 September 2014 | PREVEXT FROM 31/01/2014 TO 30/06/2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 23/01/1423 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 16/01/1316 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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