GRAVES JENKINS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with updates |
06/03/256 March 2025 | Change of details for Mrs Helen Graves as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Director's details changed for Mr Philip Ronald Graves on 2025-03-06 |
06/03/256 March 2025 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ United Kingdom to 15 West Street Brighton BN1 2RL on 2025-03-06 |
19/12/2419 December 2024 | Micro company accounts made up to 2024-06-30 |
21/08/2421 August 2024 | Director's details changed for Mr Philip Ronald Graves on 2024-08-21 |
21/08/2421 August 2024 | Change of details for Mrs Helen Graves as a person with significant control on 2024-08-21 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-11 with no updates |
09/07/249 July 2024 | Notification of Helen Graves as a person with significant control on 2024-06-07 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
13/02/2413 February 2024 | Registered office address changed from The Old Casino 28th Fourth Avenue Hove BN3 2PJ England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2024-02-13 |
09/11/239 November 2023 | Registered office address changed from 44-46 Old Steine Brighton East Sussex BN1 1NH England to The Old Casino 28th Fourth Avenue Hove BN3 2PJ on 2023-11-09 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/11/219 November 2021 | Change of share class name or designation |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Statement of capital following an allotment of shares on 2021-10-27 |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Memorandum and Articles of Association |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
01/07/211 July 2021 | Confirmation statement made on 2021-06-11 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM C/O AERVITAS LTD UNIT 1 SWANWOOD PARK GUN HILL HEATHFIELD EAST SUSSEX TN21 0LL |
05/12/175 December 2017 | Registered office address changed from , C/O Aervitas Ltd Unit 1 Swanwood Park, Gun Hill, Heathfield, East Sussex, TN21 0LL to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2017-12-05 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
12/12/1512 December 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | 23/07/15 STATEMENT OF CAPITAL GBP 100 |
08/07/158 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/06/156 June 2015 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MARTIN |
06/06/156 June 2015 | DIRECTOR APPOINTED MR CHARLES RICHARD DUNLEY |
14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ANN MARTIN / 01/01/2015 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/05/1514 May 2015 | COMPANY RESTORED ON 14/05/2015 |
14/05/1514 May 2015 | Annual return made up to 11 June 2014 with full list of shareholders |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM FLAT 4 FRYERNING LANE INGATESTONE ESSEX CM4 0DA UNITED KINGDOM |
14/05/1514 May 2015 | Registered office address changed from , Flat 4 Fryerning Lane, Ingatestone, Essex, CM4 0DA, United Kingdom to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2015-05-14 |
20/01/1520 January 2015 | STRUCK OFF AND DISSOLVED |
07/10/147 October 2014 | FIRST GAZETTE |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ANN MILLER / 11/06/2013 |
11/06/1311 June 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