- Company Overview for GRADUATE WORKS LIMITED (04640069)
- Filing history for GRADUATE WORKS LIMITED (04640069)
- People for GRADUATE WORKS LIMITED (04640069)
- More for GRADUATE WORKS LIMITED (04640069)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
05 Feb 2025 | AD02 | Register inspection address has been changed from 82 Dean Street 82 Dean Street London W1D 3SP England to Thorn Cottage Rake Road Liss GU33 7EF | |
05 Feb 2025 | AD01 | Registered office address changed from 5 Wetherby Gardens 5 Wetherby Gardens London Middlesex SW5 0JN United Kingdom to No 5 Wetherby Gardens London SW5 0JN on 5 February 2025 | |
05 Feb 2025 | AD01 | Registered office address changed from 3rd Floor / 81 Southwark Street London SE1 0HX England to 5 Wetherby Gardens 5 Wetherby Gardens London Middlesex SW5 0JN on 5 February 2025 | |
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Mar 2024 | AD01 | Registered office address changed from 3rd Floor / 81 Southwark Street Southwark Street London SE1 0HX England to 3rd Floor / 81 Southwark Street London SE1 0HX on 14 March 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
27 Oct 2022 | AD01 | Registered office address changed from 5 Wetherby Gardens Wetherby Gardens London SW5 0JN England to 3rd Floor / 81 Southwark Street Southwark Street London SE1 0HX on 27 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Rupert Alexander James Angel on 10 November 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from 10 Suna House Unit 10 65 Rivington Street London EC2A 3QQ England to 5 Wetherby Gardens Wetherby Gardens London SW5 0JN on 20 October 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mr William Arthur Mostyn Owen Jodrell on 30 September 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Mar 2019 | CH01 | Director's details changed for Mr William Arthur Mostyn Owen Jodrell on 11 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
21 Jan 2019 | AD01 | Registered office address changed from 10 Suna House Rivington Street London EC2A 3QQ England to 10 Suna House Unit 10 65 Rivington Street London EC2A 3QQ on 21 January 2019 | |
15 Nov 2018 | SH02 | Sub-division of shares on 28 September 2018 | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 |