GRADUEX LTD

Suite 3.3, 02 Universal Square Devonshire Street North, Manchester, M12 6JH, England
StatusACTIVE
Company No.10801809
CategoryPrivate Limited Company
Incorporated05 Jun 2017
Age7 years, 11 days
JurisdictionEngland Wales

SUMMARY

GRADUEX LTD is an active private limited company with number 10801809. It was incorporated 7 years, 11 days ago, on 05 June 2017. The company address is Suite 3.3, 02 Universal Square Devonshire Street North, Manchester, M12 6JH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sikander Nawaz

Termination date: 2022-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sikander Nawaz

Cessation date: 2022-02-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sikander Nawaz

Notification date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sikander Nawaz

Appointment date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

New address: Suite 3.3, 02 Universal Square Devonshire Street North Manchester M12 6JH

Old address: 02 Universal Square Devonshire Street Manchester M12 6JH England

Change date: 2020-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Resolution

Date: 20 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

Change date: 2020-05-18

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 02 Universal Square Devonshire Street Manchester M12 6JH

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-15

Psc name: Muhammad Shahzad Anwar

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-15

Officer name: Dr Muhammad Shahzad Anwar

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-15

Psc name: Nominee Solutions Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mladen Blaga

Termination date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mladen Blaga

Appointment date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-10

Officer name: Samantha Coetzer

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Incorporation company

Date: 05 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFECT ENERGY LTD

6TH FLOOR,LONDON,EC1N 2HT

Number:09263368
Status:ACTIVE
Category:Private Limited Company

BATTLERS GREEN PET CENTRE LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:11472687
Status:ACTIVE
Category:Private Limited Company

GTR ELECTRUM LTD

27 PYMONT DRIVE,LEEDS,LS26 8WA

Number:10750714
Status:ACTIVE
Category:Private Limited Company

LISTS R US LTD

GREEN HEYS,ROSS-ON-WYE,HR9 5DB

Number:04927455
Status:ACTIVE
Category:Private Limited Company

R T & P M KIRKBRIDE LIMITED

HORSE HOUSE FARM, LEALHOLM,NORTH YORKSHIRE,YO21 2AQ

Number:05761715
Status:ACTIVE
Category:Private Limited Company

RAMOSD LTD

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:08806794
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