BAIN AND GRAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Memorandum and Articles of Association

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

18/12/2318 December 2023 Change of details for Mrs Emily Bain as a person with significant control on 2023-11-10

View Document

18/12/2318 December 2023 Notification of Bain & Gray Trustee Limited as a person with significant control on 2023-11-10

View Document

18/12/2318 December 2023 Change of details for Mrs Claire Gray as a person with significant control on 2023-10-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Appointment of Mrs Tracy Anne Durrant as a director on 2022-10-01

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/03/219 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GRAY / 14/09/2020

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY BAIN / 14/09/2020

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE GRAY / 14/09/2020

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MISS EMILY BAIN / 14/09/2020

View Document

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070079030002

View Document

01/07/201 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/209 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 3 KINGLY STREET LONDON W1B 5PD

View Document

09/04/199 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

10/05/1810 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 SUB-DIVISION 21/12/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/09/154 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 3RD FLOOR 2 PRINCES STREET LONDON W1B 2LB

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GRAY / 02/10/2014

View Document

02/10/142 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/09/1213 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM LIBERTY HOUSE, 222 REGENT STREET LONDON W1B 5TR UNITED KINGDOM

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMILY BAIN / 28/04/2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GRAY / 03/09/2010

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY BAIN / 03/09/2010

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM THE GARDEN FLAT 82 SINCLAIR ROAD LONDON W14 0NJ UK

View Document

05/09/095 September 2009 ALTER MEMORANDUM 03/09/2009

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

03/09/093 September 2009 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