GRACIE BLEU BRIDAL 2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 09/01/259 January 2025 | Confirmation statement made on 2025-01-07 with updates |
| 20/08/2420 August 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 11/01/2411 January 2024 | Registered office address changed from 22 Matlock Green Matlock Derbyshire DE4 3BT England to 1 Derby Road Eastwood Nottingham Nottinghamshire NG16 3PA on 2024-01-11 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-07 with updates |
| 14/08/2314 August 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 13/10/2213 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 09/06/219 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
| 12/06/2012 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
| 22/07/1922 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
| 25/09/1825 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 26 DALE ROAD BUXTON DERBYSHIRE SK17 6NL |
| 09/03/189 March 2018 | DIRECTOR APPOINTED MRS JESSICA MAY RICHARDSON |
| 09/03/189 March 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MARSHALL-HILTON |
| 09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA MAY RICHARDSON |
| 09/03/189 March 2018 | CESSATION OF STEPHANIE MARSHALL-HILTON AS A PSC |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
| 10/10/1710 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 12/01/1612 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
| 07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 09/02/159 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 20/01/1420 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
| 07/01/137 January 2013 | 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