Advanced company searchLink opens in new window

GRACE BETH LIMITED

Company number 09789070

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)
03 Jan 2024 CH01 Director's details changed for Miss Grace Harriet Ripalo on 6 April 2023
03 Jan 2024 CH01 Director's details changed for Miss Hilary Grace D'cruz on 31 May 2020
31 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with updates
27 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 21 September 2016
05 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
29 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
30 Oct 2021 PSC01 Notification of Elizabeth Ripalo as a person with significant control on 6 April 2016
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
03 Dec 2019 AD01 Registered office address changed from The Old Granary Lodge Farm Lodge Lane Cheslyn Hay Staffordshire WS11 0LT United Kingdom to Palmers Cross Farmhouse Codsall Road Wolverhampton WV6 9QG on 3 December 2019
03 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
07 Jul 2019 AA Micro company accounts made up to 31 March 2019
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Oct 2018 PSC01 Notification of Grace Harriet Ripalo as a person with significant control on 29 September 2016
12 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
04 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
20 Jul 2017 AA Micro company accounts made up to 31 March 2017
09 Feb 2017 AD01 Registered office address changed from Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ England to The Old Granary Lodge Farm Lodge Lane Cheslyn Hay Staffordshire WS11 0LT on 9 February 2017
08 Feb 2017 AP01 Appointment of Miss Grace Ripalo as a director on 31 January 2017
27 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/03/2023.
20 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 4