GRACIE-LANGRICK CONSULTING LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

23/06/2523 June 2025 Application to strike the company off the register

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 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

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 CESSATION OF VICTORIA GRACIE-LANGRICK AS A PSC

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / VICKI GRACIE-LANGRICK / 28/01/2019

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 3 BURRELL COTTAGES WHITEMANS GREEN CUCKFIELD WEST SUSSEX RH17 5DB

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA GRACIE-LANGRICK

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

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

View Accounts

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GRACIE-LANGRICK

View Document

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

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

20/07/1020 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICKI GRACIE-LANGRICK / 09/05/2010

View Document

19/08/0919 August 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICKI GRACIE-LANGRICK / 01/07/2009

View Document

19/05/0919 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 3 BURRELL COTTAGES WHITEMANS GREEN COCKFIELD HAYWARDS HEATH WEST SUSSEX RH17 5DB

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 44 SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD

View Document

11/06/0711 June 2007 S386 DISP APP AUDS 15/05/07

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 S366A DISP HOLDING AGM 15/05/07

View Document

11/06/0711 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0711 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 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