- Company Overview for KARL GRACE DESIGN LIMITED (06129159)
- Filing history for KARL GRACE DESIGN LIMITED (06129159)
- People for KARL GRACE DESIGN LIMITED (06129159)
- More for KARL GRACE DESIGN LIMITED (06129159)
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) |
---|---|---|---|
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
03 Aug 2023 | AD01 | Registered office address changed from New Media House Davidson Road Lichfield Staffordshire WS14 9DZ England to Hawkesyard Trinity Suite, Office 4 Hawkesyard Hall, Armitage Road Rugeley Staffordshire WS15 1PU on 3 August 2023 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
10 Nov 2021 | AP03 | Appointment of Mr Daniel Adam Grace as a secretary on 10 November 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of Anne Elizabeth Grace as a director on 1 August 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from 20 Lichfield Road Sandhills Walsall West Midlands WS9 9PE to New Media House Davidson Road Lichfield Staffordshire WS14 9DZ on 10 August 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
28 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
13 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Mar 2017 | AP01 | Appointment of Mrs Anne Elizabeth Grace as a director on 1 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
13 Dec 2016 | AA | Unaudited abridged accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | TM02 | Termination of appointment of Anne Elisabeth Grace as a secretary on 1 January 2016 | |
14 Mar 2016 | TM02 | Termination of appointment of Anne Elisabeth Grace as a secretary on 1 January 2016 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |