Advanced company searchLink opens in new window

GRADUATE WORKS LIMITED

Company number 04640069

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)
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