Advanced company searchLink opens in new window

CRAIG GRACEY LTD

Company number 04624496

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)
07 Jan 2025 CS01 Confirmation statement made on 28 November 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 104
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
26 Oct 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 AA Micro company accounts made up to 31 December 2021
28 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with updates
06 May 2022 AD01 Registered office address changed from Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to 12 Johnson Street Bilston WV14 9RL on 6 May 2022
12 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
05 Nov 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
05 Nov 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
07 Jul 2017 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on 7 July 2017
29 Mar 2017 TM02 Termination of appointment of Terry Gracey as a secretary on 29 March 2017
29 Mar 2017 AP03 Appointment of Mrs Angela Jane Gracey as a secretary on 29 March 2017
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
07 Jul 2016 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 7 July 2016