Advanced company searchLink opens in new window

GRAYER DAWSON ADVERTISING LIMITED

Company number 03757489

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)
01 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
03 May 2023 AD01 Registered office address changed from Gda House Gda House 119 Walsall Road Lichfield Staffordshire WS13 8AD United Kingdom to Gda House 119 Walsall Road Lichfield Staffordshire WS13 8AD on 3 May 2023
24 Apr 2023 AD01 Registered office address changed from Gda House 119 Walsall Road Lichfield Staffordshire WS13 8AD United Kingdom to Gda House Gda House 119 Walsall Road Lichfield Staffordshire WS13 8AD on 24 April 2023
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 PSC04 Change of details for Mr Martyn Nigel Grayer as a person with significant control on 27 April 2022
30 May 2022 PSC04 Change of details for Mrs Sian Jan Grayer as a person with significant control on 27 April 2022
05 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
27 Apr 2022 AP03 Appointment of Mrs Sian Grayer as a secretary on 27 April 2022
27 Apr 2022 PSC01 Notification of Sian Grayer as a person with significant control on 27 April 2022
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
05 Nov 2020 AD01 Registered office address changed from 18 the Courtyard the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA to Gda House 119 Walsall Road Lichfield Staffordshire WS13 8AD on 5 November 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 TM01 Termination of appointment of Sian Jan Grayer as a director on 31 December 2014
29 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200