GRAYSAR ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from 40 Uxbridge Street Hednesford Cannock WS12 1DB England to 51 Vittoria Street Birmingham B1 3NU on 2025-09-08

View Document

10/04/2510 April 2025 Registration of charge 051944980002, created on 2025-04-04

View Document

08/04/258 April 2025 Cessation of Graham Spencer Kingdon as a person with significant control on 2025-04-04

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

08/04/258 April 2025 Notification of Nanak Care Ltd as a person with significant control on 2025-04-04

View Document

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

View Document

08/04/258 April 2025 Appointment of Mr Karamvir Singh as a director on 2025-04-04

View Document

08/04/258 April 2025 Cessation of Lyn Kingdon as a person with significant control on 2025-04-04

View Document

08/04/258 April 2025 Termination of appointment of Graham Spencer Kingdon as a director on 2025-04-04

View Document

08/04/258 April 2025 Appointment of Mr Veerdavinder Singh Bhullar as a director on 2025-04-04

View Document

29/03/2529 March 2025 Satisfaction of charge 1 in full

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

13/11/2313 November 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Sub-division of shares on 2021-05-17

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, SECRETARY DALE SIMPSON

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

13/11/1913 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

12/04/1912 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / GRAHAM SPENCER KINGDON / 04/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SPENCER KINGDON / 04/04/2019

View Document

12/03/1912 March 2019 CESSATION OF SARAH GWENLLIAN KINGDON AS A PSC

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / GRAHAM SPENCER KINGDON / 24/09/2016

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

12/03/1812 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM KINGDON

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH KINGDON

View Document

10/02/1710 February 2017 SECRETARY APPOINTED DALE HOWARD SIMPSON

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/08/1316 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/08/1222 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/10/1018 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SPENCER KINGDON / 01/08/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GWENLLIAN KINGDON / 01/08/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KINGDON / 02/08/2009

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM KINGDON / 02/08/2009

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0812 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM MICHAEL HOUSE, CASTLE STREET EXETER DEVON EX4 3LQ

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: SOMERVILLE HOUSE SOMERVILLE ROAD WILLAND CULLOMPTON DEVON EX15 2PP

View Document

14/08/0714 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 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