Advanced company searchLink opens in new window

GRABEN PARTS UK LTD

Company number 11645321

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)
01 Mar 2024 AP01 Appointment of Mrs Jacqueline Weston as a director on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Gozde Razluk as a director on 1 March 2024
28 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
29 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
19 Sep 2023 CH01 Director's details changed for Miss Gozde Razluk on 18 September 2023
19 Sep 2023 PSC04 Change of details for Miss Gozde Razluk as a person with significant control on 18 September 2023
19 Sep 2023 PSC04 Change of details for Mr Bekir Emre as a person with significant control on 18 September 2023
07 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
29 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Nov 2021 AD01 Registered office address changed from C/O N Ozgul Accountancy Ltd 7th Floor Regal House, Regus 70 London Road Twickenham TW1 3QS England to First Floor 6 York Street Twickenham TW1 3LD on 22 November 2021
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
03 Aug 2021 AD01 Registered office address changed from Unit 3 Woodside Road South Marston Industrial Estate Swindon SN3 4WA England to C/O N Ozgul Accountancy Ltd 7th Floor Regal House, Regus 70 London Road Twickenham TW1 3QS on 3 August 2021
27 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
29 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
05 May 2020 AA Micro company accounts made up to 30 September 2019
30 Apr 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 September 2019
02 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
02 Apr 2019 AD01 Registered office address changed from 56 Redfern Avenue Whitton Hounslow TW4 5LY United Kingdom to Unit 3 Woodside Road South Marston Industrial Estate Swindon SN3 4WA on 2 April 2019
26 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted