Advanced company searchLink opens in new window

GRAZER HOLDINGS LIMITED

Company number 10656114

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)
30 Mar 2024 AA Micro company accounts made up to 30 March 2023
30 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
13 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
13 Nov 2023 TM01 Termination of appointment of Charlotte Elizabeth Porter as a director on 4 October 2023
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
20 Aug 2022 AA Micro company accounts made up to 31 March 2022
06 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 18/05/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2022 MA Memorandum and Articles of Association
06 Jul 2022 SH02 Sub-division of shares on 18 May 2022
04 Jul 2022 AP01 Appointment of Miss Charlotte Elizabeth Porter as a director on 18 May 2022
04 Jul 2022 PSC04 Change of details for Lewis John David Foster as a person with significant control on 18 May 2022
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 1,351.929
01 Feb 2022 AA Micro company accounts made up to 31 March 2021
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
18 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 1,139.4
18 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 1,112.6
18 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with updates
18 Apr 2021 CH01 Director's details changed for Lewis John David Foster on 5 March 2021
01 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 1,085.8
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 1,082.8
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 1,081.3
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 1,079.8
08 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ In accordance with article 8.2(a) the company be and is hereby authorised to retrospectively disapply article 8 of the articles to the allotment of 143 ordinary shares of 10P each in the capital of the company to javk clarkson that were issued and allotted on 21 november 2019 27/05/2020