Advanced company searchLink opens in new window

GRASIELA

Company number 06038390

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)
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