Advanced company searchLink opens in new window

GRAJAM LONDON LIMITED

Company number 09761175

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)
20 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
23 Aug 2023 PSC04 Change of details for Hughes Julian as a person with significant control on 22 August 2023
22 Aug 2023 CH01 Director's details changed for Mr Julian Hughes on 30 September 2022
22 Aug 2023 PSC04 Change of details for Hughes Julian as a person with significant control on 30 September 2022
29 Jun 2023 AA Total exemption full accounts made up to 29 September 2022
22 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
15 Jun 2022 AD01 Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford SG13 7TZ England to 9 Whittle Parkway Slough SL1 6DQ on 15 June 2022
11 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with updates
07 Dec 2020 AA Micro company accounts made up to 30 September 2020
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 AA Micro company accounts made up to 30 September 2019
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
31 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2019 AA Micro company accounts made up to 30 September 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with updates
28 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
17 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Dec 2017 AD01 Registered office address changed from 10 Watermark Way Watermark Way Foxholes Business Park Hertford SG13 7TZ England to 10 Watermark Way Foxholes Business Park Hertford SG13 7TZ on 9 December 2017
09 Dec 2017 CH01 Director's details changed for Mr Julian Hughes on 9 December 2017
09 Dec 2017 PSC04 Change of details for Hughes Julian as a person with significant control on 9 December 2017
15 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with updates