GRASPACE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-11-01. Officer name: Mrs Suzanne Shirley Sexton. 2023-11-01 View Report
Accounts. Accounts type total exemption full. 2023-08-31 View Report
Confirmation statement. Statement with updates. 2023-03-13 View Report
Accounts. Accounts type total exemption full. 2022-08-30 View Report
Confirmation statement. Statement with updates. 2022-03-21 View Report
Accounts. Accounts type total exemption full. 2021-09-07 View Report
Confirmation statement. Statement with updates. 2021-04-15 View Report
Confirmation statement. Statement with updates. 2020-05-26 View Report
Accounts. Accounts type total exemption full. 2020-05-22 View Report
Accounts. Accounts type total exemption full. 2019-08-16 View Report
Confirmation statement. Statement with updates. 2019-04-04 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with updates. 2018-04-16 View Report
Accounts. Accounts type total exemption full. 2017-09-06 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Officers. Change date: 2016-10-17. Officer name: Suzanne Shirley Sexton. 2016-10-17 View Report
Officers. Officer name: Mr John Francis Sexton. Change date: 2016-10-17. 2016-10-17 View Report
Officers. Officer name: Mr John Francis Sexton. Change date: 2016-10-17. 2016-10-17 View Report
Mortgage. Charge number: 037323290014. Charge creation date: 2016-10-11. 2016-10-12 View Report
Mortgage. Charge number: 037323290013. Charge creation date: 2016-10-06. 2016-10-12 View Report
Accounts. Accounts type total exemption small. 2016-09-15 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Accounts. Accounts type total exemption small. 2015-08-06 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Address. Old address: 13 Station Road London N3 2SB. New address: 2Nd Floor Gadd House Arcadia Avenue London N3 2JU. Change date: 2015-03-24. 2015-03-24 View Report
Accounts. Accounts type total exemption small. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Mortgage. Charge number: 11. 2013-09-30 View Report
Mortgage. Charge number: 12. 2013-09-30 View Report
Mortgage. Charge number: 1. 2013-09-30 View Report
Mortgage. Charge number: 10. 2013-09-30 View Report
Mortgage. Charge number: 2. 2013-09-30 View Report
Accounts. Accounts type total exemption small. 2013-09-06 View Report
Annual return. With made up date full list shareholders. 2013-04-18 View Report
Accounts. Accounts type total exemption small. 2012-08-30 View Report
Annual return. With made up date full list shareholders. 2012-04-20 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-03-24 View Report
Accounts. Accounts type total exemption small. 2010-09-23 View Report
Annual return. With made up date full list shareholders. 2010-03-23 View Report
Accounts. Accounts type total exemption small. 2009-10-01 View Report
Annual return. Legacy. 2009-03-20 View Report
Accounts. Accounts type total exemption small. 2008-11-03 View Report
Annual return. Legacy. 2008-03-27 View Report
Officers. Description: Secretary appointed suzanne shirley sexton logged form. 2008-03-07 View Report
Officers. Description: Appointment terminate, director and secretary gerald francis penn logged form. 2008-03-07 View Report
Accounts. Accounts type total exemption small. 2007-11-03 View Report
Annual return. Legacy. 2007-06-04 View Report
Officers. Description: New secretary appointed. 2007-05-17 View Report
Officers. Description: Director resigned. 2007-05-17 View Report