GRATEFAME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from 6a Cockridden Farm Estate Brentwood Road Brentwood Essex CM13 3LH England to 10a Cockridden Farm Estate Brentwood Road Brentwood CM13 3LH on 2025-08-07

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT 19 FALCON BUSINESS CENTRE ASHTON ROAD ROMFORD RM3 8UR ENGLAND

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TABBASUM HUSSAIN

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZULFIKAR HUSSAIN

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/11/1619 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1629 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 115 NEW ROAD LONDON E1 1HJ

View Document

23/09/1623 September 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 113-117 NEW ROAD LONDON E1 1HJ UNITED KINGDOM

View Document

07/08/127 August 2012 DIRECTOR APPOINTED TABBASUM HUSSAIN

View Document

07/08/127 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIKAR HUSSAIN / 23/06/2010

View Document

06/08/106 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IFTIKHAR HUSSAIN / 23/06/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 37 YORK ROAD ILFORD ESSEX IG1 3AD

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 RETURN MADE UP TO 23/06/06; CHANGE OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 4 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 557 HIGH ROAD WEMBLEY MIDDLESEX HA0 2DS

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/09/9420 September 1994 Full accounts made up to 1993-12-31

View Document

26/07/9426 July 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994

View Document

31/08/9331 August 1993 SECRETARY RESIGNED

View Document

31/08/9331 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 Full accounts made up to 1992-12-31

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992

View Document

06/04/926 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991

View Document

04/09/914 September 1991 RETURN MADE UP TO 29/07/91; CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/09/912 September 1991 Accounts for a small company made up to 1990-12-31

View Document

10/10/9010 October 1990 RETURN MADE UP TO 15/07/90; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/07/9018 July 1990 Accounts for a small company made up to 1989-12-31

View Document

15/09/8915 September 1989 Full accounts made up to 1988-12-31

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/07/8912 July 1989

View Document

12/07/8912 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988

View Document

10/10/8810 October 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 Accounts for a small company made up to 1987-12-31

View Document

21/09/8821 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/09/8723 September 1987 Accounts for a small company made up to 1986-12-31

View Document

23/09/8723 September 1987

View Document

20/02/8720 February 1987

View Document

20/02/8720 February 1987 RETURN MADE UP TO 19/05/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

12/02/8712 February 1987 Accounts for a small company made up to 1985-12-31

View Document

01/01/871 January 1987

View Document

19/12/7919 December 1979 MEMORANDUM OF ASSOCIATION

View Document

21/06/7921 June 1979 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