STATE OF GRACE FILMS LIMITED

05977146
UNIT 2 INVICTA PARK SANDPIT ROAD DARTFORD ENGLAND DA1 5BU

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 3 Buy now
18 Jan 2024 accounts Annual Accounts 3 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 3 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 3 Buy now
01 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Feb 2021 accounts Annual Accounts 3 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 officers Appointment of corporate secretary (Creed Tax Advisers Ltd) 2 Buy now
15 Sep 2020 officers Termination of appointment of director (Sinead Connolly) 1 Buy now
24 Jul 2020 accounts Annual Accounts 3 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 3 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2018 officers Termination of appointment of secretary (Pomfrey Accountants Ltd) 1 Buy now
21 Jul 2018 accounts Annual Accounts 8 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 officers Appointment of corporate secretary (Pomfrey Accountants Ltd) 2 Buy now
24 Oct 2017 officers Termination of appointment of secretary (Anthony Christopher Stephen Creed) 1 Buy now
24 Jul 2017 accounts Annual Accounts 11 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2016 accounts Annual Accounts 10 Buy now
04 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
12 Nov 2015 annual-return Annual Return 5 Buy now
29 Jul 2015 accounts Annual Accounts 10 Buy now
26 Nov 2014 annual-return Annual Return 5 Buy now
03 Jul 2014 accounts Annual Accounts 10 Buy now
15 Nov 2013 annual-return Annual Return 5 Buy now
16 Jul 2013 accounts Annual Accounts 11 Buy now
19 Nov 2012 annual-return Annual Return 5 Buy now
19 Nov 2012 address Change Sail Address Company With Old Address 1 Buy now
14 May 2012 accounts Annual Accounts 16 Buy now
23 Apr 2012 officers Change of particulars for director (Michael Connolly) 2 Buy now
15 Nov 2011 annual-return Annual Return 5 Buy now
15 Nov 2011 officers Termination of appointment of director (Jacqueline Palmer) 1 Buy now
01 Apr 2011 accounts Annual Accounts 4 Buy now
18 Nov 2010 annual-return Annual Return 6 Buy now
03 Jun 2010 accounts Annual Accounts 4 Buy now
11 Nov 2009 annual-return Annual Return 7 Buy now
11 Nov 2009 address Change Sail Address Company 1 Buy now
11 Nov 2009 officers Change of particulars for director (Jacqueline Palmer) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Sinead Connolly) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Michael Connolly) 2 Buy now
20 Aug 2009 accounts Annual Accounts 4 Buy now
05 Nov 2008 annual-return Return made up to 24/10/08; full list of members 4 Buy now
01 Aug 2008 accounts Annual Accounts 5 Buy now
07 Nov 2007 annual-return Return made up to 24/10/07; full list of members 3 Buy now
21 Nov 2006 capital Ad 24/10/06--------- £ si 5@1=5 £ ic 1/6 2 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
16 Nov 2006 officers New secretary appointed 2 Buy now
16 Nov 2006 address Registered office changed on 16/11/06 from: c/O. Pomfrey & company 182 rochester drive bexley kent DA5 1QG 1 Buy now
14 Nov 2006 officers New director appointed 2 Buy now
14 Nov 2006 officers New director appointed 2 Buy now
27 Oct 2006 officers Director resigned 1 Buy now
27 Oct 2006 officers Secretary resigned 1 Buy now
24 Oct 2006 incorporation Incorporation Company 14 Buy now