Advanced company searchLink opens in new window

GRAZDEN LIMITED

Company number 03892091

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)
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 CH01 Director's details changed for Mr Martin William Gordon Palmer on 4 August 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Cosec Limited on 16 August 2017
04 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 July 2017
22 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 AP01 Appointment of Mr Martin William Gordon Palmer as a director on 3 August 2015
03 Aug 2015 AP04 Appointment of Jordan Cosec Limited as a secretary on 3 August 2015
03 Aug 2015 TM02 Termination of appointment of Cumberland Secretaries Limited as a secretary on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Christopher Stephen Smith as a director on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Claire Marie Cain as a director on 3 May 2015
28 Jul 2015 AD01 Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 20-22 Bedford Row London WC1R 4JS on 28 July 2015
05 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Mar 2014 TM01 Termination of appointment of Susan Ororke as a director
20 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
20 Dec 2013 CH04 Secretary's details changed for Cumberland Secretaries Limited on 7 January 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AP01 Appointment of Mrs Claire Marie Cain as a director
12 Feb 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
12 Feb 2013 AD01 Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 12 February 2013