GRAZIADIO UK LIMITED
Status | ACTIVE |
Company No. | 09647974 |
Category | Private Limited Company |
Incorporated | 19 Jun 2015 |
Age | 8 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
GRAZIADIO UK LIMITED is an active private limited company with number 09647974. It was incorporated 8 years, 11 months, 12 days ago, on 19 June 2015. The company address is Unit 2 280 Foleshill Road, Coventry, CV6 5AH, West Midlands, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-01-21
Psc name: Reward Group Ltd
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 26 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazel Cynthia Bell
Termination date: 2021-04-06
Documents
Cessation of a person with significant control
Date: 26 Apr 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-06
Psc name: Simon Antony Bell
Documents
Termination director company with name termination date
Date: 26 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-06
Officer name: Simon Antony Bell
Documents
Appoint person director company with name date
Date: 26 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-06
Officer name: Ms Pamela Dawn Farmer
Documents
Notification of a person with significant control
Date: 26 Apr 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-06
Psc name: Reward Group Ltd
Documents
Appoint person director company with name date
Date: 26 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Branson
Appointment date: 2021-04-06
Documents
Appoint person director company with name date
Date: 26 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sam Ward
Appointment date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Change to a person with significant control
Date: 07 Jun 2019
Action Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-02
Psc name: Mr Simon Antony Bell
Documents
Appoint person director company with name date
Date: 04 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hazel Cynthia Bell
Appointment date: 2019-04-03
Documents
Termination director company with name termination date
Date: 04 Apr 2019
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-05
Officer name: Robert Ward
Documents
Cessation of a person with significant control
Date: 09 Jan 2019
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Ward
Cessation date: 2018-12-05
Documents
Appoint person director company with name date
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Antony Bell
Appointment date: 2018-11-20
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 20 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Change account reference date company current shortened
Date: 23 Oct 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2015-12-31
Documents
Certificate change of name company
Date: 20 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed graziadio LIMITED\certificate issued on 20/10/15
Documents
Some Companies
BLUEPRINT KITCHEN SOLUTIONS LIMITED
UNIT L, RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ
Number: | 10549922 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA
Number: | 11798867 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLNE LODGE RESIDENTS ASSOCIATION LIMITED
HOLNE LODGE,HIGHGATE,N6 5TU
Number: | 01841502 |
Status: | ACTIVE |
Category: | Private Limited Company |
54-56 ORMSKIRK STREET,ST. HELENS,WA10 2TF
Number: | 08285411 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 CHESILTON ROAD,LONDON,SW6 5AA
Number: | 11086180 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPLICECOM FINANCIAL SERVICES LTD
THE HALL BUSINESS CENTRE,CHORLEYWOOD,WD3 5EX
Number: | 07925130 |
Status: | ACTIVE |
Category: | Private Limited Company |