KINCARDINE GRID 1 LTD

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Daniel Walsh Abbott as a director on 2025-05-26

View Document

28/05/2528 May 2025 Termination of appointment of David James Rogers as a director on 2025-05-27

View Document

28/05/2528 May 2025 Termination of appointment of Andrew John Hoffman as a director on 2025-05-27

View Document

28/05/2528 May 2025 Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 2025-05-26

View Document

28/05/2528 May 2025 Appointment of Richard Hoskins as a director on 2025-05-26

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025 Statement of capital on 2025-05-15

View Document

15/05/2515 May 2025 Resolutions

View Document

15/05/2515 May 2025

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

02/12/242 December 2024 Appointment of Andrew John Hoffman as a director on 2024-11-26

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Termination of appointment of John Matthew Prime as a director on 2024-07-31

View Document

15/05/2415 May 2024 Termination of appointment of Irene Di Martino as a director on 2024-04-20

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-06

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-09-06

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

05/05/235 May 2023 Change of details for Kincardine Grid Complex Limited as a person with significant control on 2023-04-04

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

04/04/234 April 2023 Registered office address changed from Suite 1 3rd Floor 11-12 st James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor, 50 Broadway, London. SW1H 0BL on 2023-04-04

View Document

16/01/2316 January 2023 Full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Appointment of Vistra Cosec Limited as a secretary on 2022-09-19

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-12 with updates

View Document

25/04/2225 April 2022 Director's details changed for Dr Irene Di Martino on 2022-04-12

View Document

18/10/2118 October 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

14/10/2114 October 2021 Cessation of Steve Ruggi as a person with significant control on 2021-10-03

View Document

14/10/2114 October 2021 Appointment of Mr John Matthew Prime as a director on 2021-10-03

View Document

14/10/2114 October 2021 Notification of Kincardine Grid Complex Limited as a person with significant control on 2021-10-03

View Document

14/10/2114 October 2021 Appointment of Mr David James Rogers as a director on 2021-10-03

View Document

14/10/2114 October 2021 Appointment of Dr Irene Di Martino as a director on 2021-10-03

View Document

14/10/2114 October 2021 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Suite 1 3rd Floor 11-12 st James’S Square London SW1Y 4LB on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Steve Ruggi as a director on 2021-10-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company