- Company Overview for GRAYSON ENTERPRISES LIMITED (01288163)
- Filing history for GRAYSON ENTERPRISES LIMITED (01288163)
- People for GRAYSON ENTERPRISES LIMITED (01288163)
- Charges for GRAYSON ENTERPRISES LIMITED (01288163)
- Registers for GRAYSON ENTERPRISES LIMITED (01288163)
- More for GRAYSON ENTERPRISES LIMITED (01288163)
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) |
---|---|---|---|
07 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
12 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Jan 2018 | EH01 | Elect to keep the directors' register information on the public register | |
09 Jan 2018 | EH03 | Elect to keep the secretaries register information on the public register | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Mar 2017 | AD01 | Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 3 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Jan 2014 | CH01 | Director's details changed for Mrs Vandana Kalangi on 3 January 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Jan 2011 | AA01 | Previous accounting period extended from 31 May 2010 to 31 August 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
04 Jan 2011 | AD01 | Registered office address changed from 2Nd Floor, Commercial House Eastern Avenue Ilford Essex IG2 6NQ United Kingdom on 4 January 2011 | |
16 Nov 2010 | AP01 | Appointment of Mrs Vandana Kalangi as a director | |
08 Oct 2010 | AP01 | Appointment of Mrs Swarnlata Bansal as a director |