GRAYSAR ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Registered office address changed from 40 Uxbridge Street Hednesford Cannock WS12 1DB England to 51 Vittoria Street Birmingham B1 3NU on 2025-09-08 |
10/04/2510 April 2025 | Registration of charge 051944980002, created on 2025-04-04 |
08/04/258 April 2025 | Cessation of Graham Spencer Kingdon as a person with significant control on 2025-04-04 |
08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with updates |
08/04/258 April 2025 | Notification of Nanak Care Ltd as a person with significant control on 2025-04-04 |
08/04/258 April 2025 | Registered office address changed from 4 Cedar Court Tiverton Business Park Tiverton Devon EX16 6GT United Kingdom to 40 Uxbridge Street Hednesford Cannock WS12 1DB on 2025-04-08 |
08/04/258 April 2025 | Appointment of Mr Karamvir Singh as a director on 2025-04-04 |
08/04/258 April 2025 | Cessation of Lyn Kingdon as a person with significant control on 2025-04-04 |
08/04/258 April 2025 | Termination of appointment of Graham Spencer Kingdon as a director on 2025-04-04 |
08/04/258 April 2025 | Appointment of Mr Veerdavinder Singh Bhullar as a director on 2025-04-04 |
29/03/2529 March 2025 | Satisfaction of charge 1 in full |
26/09/2426 September 2024 | Unaudited abridged accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
13/11/2313 November 2023 | Unaudited abridged accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
04/08/234 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
12/06/2312 June 2023 | Registered office address changed from 26-28 Southernhay East Exeter Devon EX1 1NS to 4 Cedar Court Tiverton Business Park Tiverton Devon EX16 6GT on 2023-06-12 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-08-31 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/08/216 August 2021 | Confirmation statement made on 2021-08-02 with updates |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Sub-division of shares on 2021-05-17 |
18/06/2118 June 2021 | Memorandum and Articles of Association |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
05/02/215 February 2021 | APPOINTMENT TERMINATED, SECRETARY DALE SIMPSON |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
13/11/1913 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES |
12/04/1912 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | PSC'S CHANGE OF PARTICULARS / GRAHAM SPENCER KINGDON / 04/04/2019 |
04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SPENCER KINGDON / 04/04/2019 |
12/03/1912 March 2019 | CESSATION OF SARAH GWENLLIAN KINGDON AS A PSC |
12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / GRAHAM SPENCER KINGDON / 24/09/2016 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
12/03/1812 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES |
10/02/1710 February 2017 | APPOINTMENT TERMINATED, SECRETARY GRAHAM KINGDON |
10/02/1710 February 2017 | APPOINTMENT TERMINATED, DIRECTOR SARAH KINGDON |
10/02/1710 February 2017 | SECRETARY APPOINTED DALE HOWARD SIMPSON |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
25/08/1525 August 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
11/08/1411 August 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
16/08/1316 August 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
22/08/1222 August 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
25/08/1125 August 2011 | Annual return made up to 2 August 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
18/10/1018 October 2010 | Annual return made up to 2 August 2010 with full list of shareholders |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SPENCER KINGDON / 01/08/2010 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH GWENLLIAN KINGDON / 01/08/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
09/09/099 September 2009 | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS |
14/08/0914 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH KINGDON / 02/08/2009 |
14/08/0914 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM KINGDON / 02/08/2009 |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
15/09/0815 September 2008 | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | LOCATION OF DEBENTURE REGISTER |
12/09/0812 September 2008 | LOCATION OF REGISTER OF MEMBERS |
12/09/0812 September 2008 | REGISTERED OFFICE CHANGED ON 12/09/2008 FROM MICHAEL HOUSE, CASTLE STREET EXETER DEVON EX4 3LQ |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
04/09/074 September 2007 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: SOMERVILLE HOUSE SOMERVILLE ROAD WILLAND CULLOMPTON DEVON EX15 2PP |
14/08/0714 August 2007 | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
23/05/0723 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/09/0626 September 2006 | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
07/09/057 September 2005 | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/08/0426 August 2004 | NEW DIRECTOR APPOINTED |
26/08/0426 August 2004 | REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
26/08/0426 August 2004 | DIRECTOR RESIGNED |
26/08/0426 August 2004 | SECRETARY RESIGNED |
02/08/042 August 2004 | 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