Advanced company searchLink opens in new window

GRACE & GRATITUDE LIMITED

Company number 06811573

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 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
17 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with updates
30 Sep 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
19 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
22 Aug 2019 CH01 Director's details changed for Joanna Urszula Zeromski on 22 August 2019
22 Aug 2019 AD01 Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN England to 39 Station Road Crayford Dartford Kent DA1 3QR on 22 August 2019
22 Aug 2019 PSC04 Change of details for Joanna Urszula Pielat as a person with significant control on 13 May 2019
22 Aug 2019 AP03 Appointment of Mrs Joanna Urszula Zeromski as a secretary on 13 May 2019
22 Aug 2019 CH01 Director's details changed for Joanna Urszula Pielat on 13 May 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
10 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
10 Jul 2018 TM01 Termination of appointment of Brian Thomas Wadlow as a director on 30 March 2018
13 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
11 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
11 Jul 2017 PSC01 Notification of Joanna Urszula Pielat as a person with significant control on 6 April 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
24 Jun 2016 AD01 Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 24 June 2016