Advanced company searchLink opens in new window

GRACE EVEREST LIMITED

Company number 09440707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2023 AP01 Appointment of Miss Caiyan Pan as a director on 4 December 2023
01 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
08 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
14 Mar 2023 PSC04 Change of details for Mr Khanh Binh Luong as a person with significant control on 14 March 2023
19 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
30 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
18 Jul 2022 PSC01 Notification of Caiyan Pan as a person with significant control on 17 November 2021
15 Jul 2022 AD01 Registered office address changed from 26 Featherston Road Streetly Sutton Coldfield B74 3JN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 July 2022
18 Jan 2022 TM02 Termination of appointment of Caiyan Pan as a secretary on 18 January 2022
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 1,000
04 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
04 Sep 2021 PSC04 Change of details for Mr Khanh Binh Luong as a person with significant control on 27 February 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
10 Feb 2021 CH01 Director's details changed for Mr Khanh Binh Luong on 9 February 2021
10 Feb 2021 CH03 Secretary's details changed for Caiyan Pan on 9 February 2021
02 Jan 2021 AD01 Registered office address changed from 30 Brookes Meadow Brookes Meadow Tipton West Midlands DY4 9RB England to 26 Featherston Road Streetly Sutton Coldfield B74 3JN on 2 January 2021
01 Dec 2020 AA Micro company accounts made up to 29 February 2020
15 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
13 Jul 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 30 Brookes Meadow Brookes Meadow Tipton West Midlands DY4 9RB on 13 July 2018
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates