H. GRACE LLP

30 Moorgate 30 Moorgate, London, EC2R 6DA, England
StatusACTIVE
Company No.OC407318
CategoryLimited Liability Partnership
Incorporated17 Mar 2016
Age8 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

H. GRACE LLP is an active limited liability partnership with number OC407318. It was incorporated 8 years, 2 months, 22 days ago, on 17 March 2016. The company address is 30 Moorgate 30 Moorgate, London, EC2R 6DA, England.



Company Fillings

Gazette filings brought up to date

Date: 01 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: LLAD01

Old address: 33 C/O Mfp Services Ltd, 4th Floor Cavendish Square London W1G 0PW England

Change date: 2023-07-14

New address: 30 Moorgate C/O Mfp Services Ltd London EC2R 6DA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: LLAD01

New address: 33 C/O Mfp Services Ltd, 4th Floor Cavendish Square London W1G 0PW

Old address: C/O Mfp Services Ltd 222 Regent Street London W1B 5TR United Kingdom

Change date: 2019-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 10 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Oladimeji Jolapamo

Notification date: 2016-04-10

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 10 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Adeniyi Babatola Alabi

Notification date: 2016-04-10

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Jun 2017

Action Date: 10 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Ipadeola Jolapamo

Notification date: 2016-04-10

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-09-05

Officer name: Mr Oladimeji Jolapamo

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Oladimeji Peter Jolapamo

Change date: 2016-09-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-01

Officer name: Mr Peter Oladimeji Jolapamo

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Uba Dijemeni

Termination date: 2016-05-09

Documents

View document PDF

Incorporation limited liability partnership

Date: 17 Mar 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASCENTANT LIMITED

OFFICE 3.6 - LAURIE HOUSE,DERBY,DE1 1LA

Number:10245669
Status:ACTIVE
Category:Private Limited Company

DIMENSION STORAGE & INTERIORS LIMITED

THE GABLES,SANDBACH,CW11 4NE

Number:06925315
Status:ACTIVE
Category:Private Limited Company

DRI ELECTRONICS LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:11102422
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

I C ROBERTS LIMITED

8A WINGBURY COURTYARD BUSINESS VILLAGE,WINGRAVE,HP22 4LW

Number:11856231
Status:ACTIVE
Category:Private Limited Company

MICHAEL STICH LIMITED

69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW

Number:06937980
Status:ACTIVE
Category:Private Limited Company

RCD SOFTWARE LTD

BETHEL VILLA PARK ROAD,TREORCHY,CF42 6LB

Number:08154174
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