Advanced company searchLink opens in new window

GRAISE LIMITED

Company number 09696100

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)
13 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
01 May 2024 AA Accounts for a dormant company made up to 31 July 2023
23 Jun 2023 TM01 Termination of appointment of Eliska Fialova as a director on 6 June 2023
23 Jun 2023 AP01 Appointment of Mr Russell Stephen Duckworth as a director on 6 June 2023
16 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
29 Mar 2023 AA Micro company accounts made up to 31 July 2022
09 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
04 Mar 2022 AA Micro company accounts made up to 31 July 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
04 May 2021 PSC07 Cessation of Svetlana Fialova as a person with significant control on 30 April 2021
04 May 2021 PSC02 Notification of Agridex Limited as a person with significant control on 30 April 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
09 Oct 2020 AD01 Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ to 10 Bolt Court 3rd Floor London EC4A 3DQ on 9 October 2020
09 Oct 2020 AD01 Registered office address changed from 28 Ely Place London EC1N 6TD United Kingdom to 10 Bolt Court 3rd Floor London EC4A 3DQ on 9 October 2020
21 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
21 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
29 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
29 Jul 2019 TM01 Termination of appointment of Orlando Edward Jacques George Gadsden De Silva as a director on 3 July 2019
13 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018
25 Jul 2018 PSC04 Change of details for Mrs Svetlana Fialova as a person with significant control on 24 July 2018
25 Jul 2018 CH01 Director's details changed for Ms Eliska Fialova on 24 July 2018
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016