GRACIE ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

19/03/2519 March 2025 Change of details for Mr Roger Gracie as a person with significant control on 2025-02-10

View Document

18/03/2518 March 2025 Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Roger Gracie Gomes on 2025-02-10

View Document

11/02/2511 February 2025 Change of details for Mr Roger Gracie as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Director's details changed for Roger Gracie Gomes on 2025-02-10

View Document

11/02/2511 February 2025 Registered office address changed from The Accounting Centre 36 Queens Road Newbury Berkshire RG14 7NE to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 2025-02-11

View Document

21/11/2421 November 2024 Director's details changed for Roger Gracie Gomes on 2024-11-13

View Document

21/11/2421 November 2024 Change of details for Mr Roger Gracie as a person with significant control on 2024-11-13

View Document

18/10/2418 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRACIE GOMES / 01/12/2020

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER GRACIE / 01/12/2020

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER GRACIE

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

02/06/202 June 2020 CESSATION OF ANNA ELZBIETA GRACIE GOMES AS A PSC

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA GRACIE GOMES

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MRS ANNA ELZBIETA GRACIE GOMES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA GRACIE GOMES

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ELZBIETA GRACIE GOMES / 24/05/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNA ELZBIETA GRACIE GOMES / 24/05/2019

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068400360001

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRACIE GOMES / 16/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ELZBIETA GRACIE GOMES / 16/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MRS ANNA ELZBIETA GRACIE GOMES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRACIE GOMES / 01/12/2012

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRACIE GOMES / 24/03/2010

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANNA ZAWISTOWSKA RIBEIRO

View Document

05/05/095 May 2009 DIRECTOR APPOINTED ROGER GRACIE GOMES

View Document

09/03/099 March 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