- Company Overview for GRAMIC ENTERPRISES LIMITED (02127744)
- Filing history for GRAMIC ENTERPRISES LIMITED (02127744)
- People for GRAMIC ENTERPRISES LIMITED (02127744)
- More for GRAMIC ENTERPRISES LIMITED (02127744)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
11 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
15 Dec 2020 | AA01 | Current accounting period extended from 31 March 2021 to 31 July 2021 | |
08 Dec 2020 | AD01 | Registered office address changed from 115 Chester Road Sunderland Tyne and Wear SR4 7HG England to Oakmere Belmont Business Park Durham DH1 1TW on 8 December 2020 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
03 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
23 Jan 2019 | TM01 | Termination of appointment of Elisa Ricci as a director on 23 January 2019 | |
23 Jan 2019 | PSC01 | Notification of Elisa Ricci as a person with significant control on 23 January 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from 7 Belford Terrace East Sunderland Tyne and Wear SR2 7th to 115 Chester Road Sunderland Tyne and Wear SR4 7HG on 23 January 2019 | |
23 Jan 2019 | AP01 | Appointment of Mrs Elisa Ricci as a director on 23 January 2019 | |
23 Jan 2019 | AP01 | Appointment of Mrs Elisa Ricci as a director on 23 January 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of Grame Bruce Fletcher as a director on 23 January 2019 | |
23 Jan 2019 | PSC07 | Cessation of Graham Bruce Fletcher as a person with significant control on 23 January 2019 | |
23 Jan 2019 | PSC07 | Cessation of Yvonne Tania Fletcher as a person with significant control on 23 January 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of Yvonne Tania Fletcher as a director on 23 January 2019 | |
23 Jan 2019 | TM02 | Termination of appointment of Yvonne Tania Fletcher as a secretary on 23 January 2019 | |
23 Jan 2019 | AP03 | Appointment of Mrs Elisa Ricci as a secretary on 23 January 2019 |