GRAAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/09/257 September 2025 New | Confirmation statement made on 2025-09-07 with updates |
07/08/257 August 2025 | Termination of appointment of Edward Jonathan Ward as a director on 2025-07-29 |
06/08/256 August 2025 | Termination of appointment of Roger Derek Clarke as a director on 2025-07-29 |
06/08/256 August 2025 | Termination of appointment of Simon Bevan as a director on 2025-07-29 |
14/02/2514 February 2025 | Appointment of Mrs Jacqueline Hodges as a director on 2025-02-13 |
11/02/2511 February 2025 | Termination of appointment of Shaun French as a director on 2024-11-14 |
11/02/2511 February 2025 | Statement of capital following an allotment of shares on 2025-02-11 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/08/2427 August 2024 | Statement of capital following an allotment of shares on 2024-08-27 |
27/08/2427 August 2024 | Appointment of Mr Edward Jonathan Ward as a director on 2024-08-27 |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Particulars of variation of rights attached to shares |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Resolutions |
22/08/2422 August 2024 | Resolutions |
19/08/2419 August 2024 | Director's details changed for Mr Stephen Scarlett on 2024-08-17 |
19/08/2419 August 2024 | Statement of capital following an allotment of shares on 2024-08-19 |
17/08/2417 August 2024 | Statement of capital following an allotment of shares on 2024-08-17 |
14/08/2414 August 2024 | Statement of capital following an allotment of shares on 2024-08-14 |
13/08/2413 August 2024 | Memorandum and Articles of Association |
12/08/2412 August 2024 | Particulars of variation of rights attached to shares |
12/08/2412 August 2024 | Change of share class name or designation |
12/08/2412 August 2024 | Resolutions |
09/08/249 August 2024 | Statement of capital following an allotment of shares on 2024-08-09 |
08/08/248 August 2024 | Statement of capital following an allotment of shares on 2024-08-08 |
07/08/247 August 2024 | Director's details changed for Mr Simon Bevan on 2024-08-07 |
22/07/2422 July 2024 | Director's details changed for Mr Simon Bevan on 2024-07-20 |
22/07/2422 July 2024 | Appointment of Mr Roger Derek Clarke as a director on 2024-07-20 |
22/07/2422 July 2024 | Appointment of Mr Nick James Spurr as a director on 2024-07-20 |
20/07/2420 July 2024 | Director's details changed for Mr Frank Alan Lloyd-Murray on 2024-07-20 |
29/06/2429 June 2024 | Total exemption full accounts made up to 2023-09-30 |
28/06/2428 June 2024 | Appointment of Mr Simon Bevan as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Stephen Scarlett as a director on 2024-06-28 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
05/12/225 December 2022 | Appointment of Mr Shaun French as a director on 2022-04-04 |
03/12/223 December 2022 | Compulsory strike-off action has been discontinued |
03/12/223 December 2022 | Compulsory strike-off action has been discontinued |
02/12/222 December 2022 | Confirmation statement made on 2022-09-07 with no updates |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/07/2022 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/05/1928 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/09/1530 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
12/03/1512 March 2015 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM COMMERCIAL HOUSE 2 ABBEYMEAD AVENUE GLOUCESTER GLOUCESTERSHIRE GL4 5UA |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
08/09/148 September 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
17/09/1317 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
11/09/1311 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK LLOYD-MURRAY / 11/09/2013 |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
24/10/1224 October 2012 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 232 PAINSWICK ROAD GLOUCESTER GLOUCESTERSHIRE GL4 4QJ UNITED KINGDOM |
18/10/1218 October 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
18/10/1218 October 2012 | DIRECTOR APPOINTED MS SARAH JANE LLOYD-MURRAY |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
07/09/117 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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