GET MY GRADES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
13/01/2413 January 2024 | Registered office address changed from 101 Flaxton Road London United Kingdom SE18 2EJ United Kingdom to 27 Cedarhurst Drive London SE9 5LP on 2024-01-13 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-12 with updates |
08/04/238 April 2023 | Statement of capital following an allotment of shares on 2023-03-27 |
20/02/2320 February 2023 | Statement of capital following an allotment of shares on 2023-02-12 |
01/10/221 October 2022 | Amended total exemption full accounts made up to 2022-06-30 |
27/09/2227 September 2022 | Amended total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/11/2122 November 2021 | Statement of capital following an allotment of shares on 2021-11-06 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-06-30 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-12 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/08/207 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
30/10/1930 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108165620001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
21/03/1921 March 2019 | SUB-DIVISION 15/06/17 |
21/03/1921 March 2019 | 05/06/18 STATEMENT OF CAPITAL GBP 12.5000 |
21/03/1921 March 2019 | 16/06/17 STATEMENT OF CAPITAL GBP 10 |
18/03/1918 March 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 12/06/2018 |
31/01/1931 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/12/1824 December 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLS / 24/08/2018 |
24/12/1824 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA NICHOLS |
01/08/181 August 2018 | 12/06/18 STATEMENT OF CAPITAL GBP 12.50 |
01/08/181 August 2018 | DIRECTOR APPOINTED MRS PHILIPPA CHARLOTTE MARY NICHOLS |
13/06/1713 June 2017 | 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