GRADIENTHAUS LIMITED

33 Wharf House Waterside 33 Wharf House Waterside, Solihull, B90 1UE, England
StatusACTIVE
Company No.10716377
CategoryPrivate Limited Company
Incorporated08 Apr 2017
Age7 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

GRADIENTHAUS LIMITED is an active private limited company with number 10716377. It was incorporated 7 years, 1 month, 13 days ago, on 08 April 2017. The company address is 33 Wharf House Waterside 33 Wharf House Waterside, Solihull, B90 1UE, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

Change date: 2022-05-12

Old address: 33 Waterside Shirley Solihull B90 1UE England

New address: 33 Wharf House Waterside Shirley Solihull B90 1UE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

Change date: 2022-05-12

Old address: Icentrum Holt Street Birmingham B7 4BB England

New address: 33 Waterside Shirley Solihull B90 1UE

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Old address: First Floor, the Mill Radford Road Alvechurch Birmingham B48 7LD England

New address: Icentrum Holt Street Birmingham B7 4BB

Change date: 2021-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2021

Action Date: 28 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-28

Old address: Icentrum Holt Street Birmingham B7 4BB England

New address: First Floor, the Mill Radford Road Alvechurch Birmingham B48 7LD

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Amon Kiplagat

Change date: 2021-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Amon Kiplagat

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mr Amon Kibiwott Kiplagat

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Yiannis Kyriacos Maos

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-20

Psc name: Yiannis Kyriacos Maos

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yiannis Kyriacos Maos

Notification date: 2019-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-20

Officer name: Mr Amon Kibiwott Kiplagat

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amon Kiplagat

Notification date: 2019-01-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-25

New address: Icentrum Holt Street Birmingham B7 4BB

Old address: 31 Whitlock Grove Birmingham West Midlands B14 4SB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Old address: Unit 204 Jubilee Trade Centre Pershore Street Birmingham West Midlands B5 6nd United Kingdom

Change date: 2019-01-07

New address: 31 Whitlock Grove Birmingham West Midlands B14 4SB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Izzes Kebra Amlak Gayle

Termination date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yiannis Kyriacos Maos

Appointment date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2017

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-17

Officer name: Mr Amon Kibiwott Kiplagat

Documents

View document PDF

Capital allotment shares

Date: 01 May 2017

Action Date: 01 May 2017

Category: Capital

Type: SH01

Date: 2017-05-01

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-19

Officer name: Rishi Bhardwaj

Documents

View document PDF

Incorporation company

Date: 08 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREW MANGAN GROUNDWORKS LTD

2 BURNWOOD CLOSE,NEWCASTLE UPON TYNE,NE17 7QF

Number:06595792
Status:ACTIVE
Category:Private Limited Company

DRP PROPERTIES LIMITED

41 LORDSMEAD,,MK43 0HP

Number:04373541
Status:ACTIVE
Category:Private Limited Company

GT&T LIMITED

10 WOODYATES ROAD,LONDON,SE12 9HU

Number:08642977
Status:ACTIVE
Category:Private Limited Company

MANAHIL MEDICAL LTD

10 MERCHANT AVENUE,NOTTINGHAM,NG8 3QB

Number:10446968
Status:ACTIVE
Category:Private Limited Company

REAL ESTATES (NOTTINGHAM) LIMITED

26 RISLEY HALL,DERBY,DE72 3WJ

Number:01550689
Status:ACTIVE
Category:Private Limited Company

RIEDER ENTERPRISES LTD

297 BECKENHAM ROAD,BECKENHAM,BR3 4RL

Number:09380530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source