- Company Overview for GRAYSON 2013 LTD (10400690)
- Filing history for GRAYSON 2013 LTD (10400690)
- People for GRAYSON 2013 LTD (10400690)
- Charges for GRAYSON 2013 LTD (10400690)
- More for GRAYSON 2013 LTD (10400690)
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) |
---|---|---|---|
09 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
30 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
24 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
29 Sep 2021 | PSC04 | Change of details for Mr Daniel Lear as a person with significant control on 28 September 2021 | |
25 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
08 Jul 2021 | MR01 | Registration of charge 104006900002, created on 5 July 2021 | |
18 May 2021 | MR01 | Registration of charge 104006900001, created on 14 May 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
27 Aug 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
03 Oct 2019 | AA01 | Current accounting period extended from 29 September 2019 to 30 November 2019 | |
07 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
28 May 2019 | CH01 | Director's details changed for Mr Daniel Lear on 28 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Mr Daniel Lear on 28 May 2019 | |
28 May 2019 | PSC04 | Change of details for Mr Daniel Lear as a person with significant control on 28 May 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
11 Oct 2018 | AD01 | Registered office address changed from 79 Rosemary Avenue Braintree Essex CM7 2TB England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM35NG on 11 October 2018 | |
22 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
29 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-29
|