GRADE A TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Registration of charge 084209580004, created on 2025-06-12

View Document

02/02/252 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Registration of charge 084209580003, created on 2025-01-15

View Document

12/01/2512 January 2025 Satisfaction of charge 084209580002 in full

View Document

12/01/2512 January 2025 Satisfaction of charge 084209580001 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Certificate of change of name

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/10/2329 October 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

17/08/2317 August 2023 Registration of charge 084209580002, created on 2023-08-15

View Document

16/08/2316 August 2023 Registration of charge 084209580001, created on 2023-08-15

View Document

21/03/2321 March 2023 Registered office address changed from 3B Whitehorse Street Baldock SG7 6PX England to 83a High Street Stevenage SG1 3HR on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr Martin Andrew James O'connor on 2023-03-21

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Registered office address changed from 83a High Street Stevenage Hertfordshire SG1 3HR England to 3B Whitehorse Street Baldock SG7 6PX on 2022-11-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Termination of appointment of Melanie Jane Marjoram as a director on 2022-04-27

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

26/04/2226 April 2022 Notification of Caitlin O'connor as a person with significant control on 2022-04-26

View Document

26/04/2226 April 2022 Registered office address changed from 75a Walkern Road Stevenage Hertfordshire SG1 3RB to 83a High Street Stevenage Hertfordshire SG1 3HR on 2022-04-26

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MISS MELANIE PART / 07/05/2019

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE PART

View Document

23/04/1923 April 2019 CESSATION OF WILLIAM RONALD DIXON AS A PSC

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE BRAILEY / 01/03/2016

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM C/O BDP BUSINESS SERVICES LTD 17 CECIL ROAD HALE ALTRINCHAM CHESHIRE WA15 9NZ UNITED KINGDOM

View Document

31/03/1431 March 2014 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MS MELANIE JANE BRAILEY

View Document

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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