Advanced company searchLink opens in new window

GRAMIC ENTERPRISES LIMITED

Company number 02127744

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)
24 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
11 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
11 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
10 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
15 Dec 2020 AA01 Current accounting period extended from 31 March 2021 to 31 July 2021
08 Dec 2020 AD01 Registered office address changed from 115 Chester Road Sunderland Tyne and Wear SR4 7HG England to Oakmere Belmont Business Park Durham DH1 1TW on 8 December 2020
01 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
03 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
23 Jan 2019 TM01 Termination of appointment of Elisa Ricci as a director on 23 January 2019
23 Jan 2019 PSC01 Notification of Elisa Ricci as a person with significant control on 23 January 2019
23 Jan 2019 AD01 Registered office address changed from 7 Belford Terrace East Sunderland Tyne and Wear SR2 7th to 115 Chester Road Sunderland Tyne and Wear SR4 7HG on 23 January 2019
23 Jan 2019 AP01 Appointment of Mrs Elisa Ricci as a director on 23 January 2019
23 Jan 2019 AP01 Appointment of Mrs Elisa Ricci as a director on 23 January 2019
23 Jan 2019 TM01 Termination of appointment of Grame Bruce Fletcher as a director on 23 January 2019
23 Jan 2019 PSC07 Cessation of Graham Bruce Fletcher as a person with significant control on 23 January 2019
23 Jan 2019 PSC07 Cessation of Yvonne Tania Fletcher as a person with significant control on 23 January 2019
23 Jan 2019 TM01 Termination of appointment of Yvonne Tania Fletcher as a director on 23 January 2019
23 Jan 2019 TM02 Termination of appointment of Yvonne Tania Fletcher as a secretary on 23 January 2019
23 Jan 2019 AP03 Appointment of Mrs Elisa Ricci as a secretary on 23 January 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018