- Company Overview for GRASIELA (06038390)
- Filing history for GRASIELA (06038390)
- People for GRASIELA (06038390)
- More for GRASIELA (06038390)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
07 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 May 2020 | PSC08 | Notification of a person with significant control statement | |
25 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
25 Apr 2020 | PSC07 | Cessation of Andrew David Green as a person with significant control on 1 April 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
20 Nov 2019 | AD01 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Union House 111 New Union Street Coventry CV1 2NT on 20 November 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 1 November 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Remy Anekwe as a director on 31 October 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Luke Christian Goss as a director on 28 October 2019 | |
01 Nov 2019 | PSC07 | Cessation of Remigius Anekwe as a person with significant control on 31 October 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Nov 2018 | AP01 | Appointment of Mrs Elisabeth Joy Miller as a director on 23 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mrs Tara Shearman as a director on 23 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Luke Christian Goss as a director on 18 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Nigel Charles Gale as a director on 18 November 2018 |