CAPACITYGRID LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Termination of appointment of Yuya Ono as a director on 2025-01-23

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

28/09/2428 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/08/231 August 2023 Registered office address changed from Knollys House Addiscombe Road Croydon CR0 6SR England to 2nd Floor Front 60 Cheapside London EC2V 6AX on 2023-08-01

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

19/01/2319 January 2023 Registered office address changed from 5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR England to 60 Cheapside 2nd Floor Front London EC2V 6AX on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from 60 Cheapside 2nd Floor Front London EC2V 6AX England to Knollys House Addiscombe Road Croydon CR0 6SR on 2023-01-19

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/10/196 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR YUYA ONO

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR MASAKI MOTEGI

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

01/08/181 August 2018 SECRETARY APPOINTED MR TIMOTHY JOHN FRANCIS COLLINS

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, SECRETARY PETER MILLS

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / LIBERATA UK LIMITED / 25/09/2017

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM FIRST FLOOR 100 WOOD STREET LONDON EC2V 7AN

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR MASAKI MOTEGI

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN TRAINER

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR DERMOT JOYCE

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091363560001

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 COMPANY NAME CHANGED JUST CD LIMITED CERTIFICATE ISSUED ON 03/09/15

View Document

03/09/153 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/156 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 PREVSHO FROM 31/12/2015 TO 31/12/2014

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL SIMPSON

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 4TH FLOOR 246 HIGH HOLBORN LONDON WC1V 7EX UNITED KINGDOM

View Document

05/01/155 January 2015 ARTICLES OF ASSOCIATION

View Document

05/01/155 January 2015 ALTER ARTICLES 12/12/2014

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR NEIL MARTIN SIMPSON

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091363560001

View Document

08/12/148 December 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

17/10/1417 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/10/1417 October 2014 SAIL ADDRESS CREATED

View Document

25/07/1425 July 2014 COMPANY NAME CHANGED CES BID LIMITED CERTIFICATE ISSUED ON 25/07/14

View Document

17/07/1417 July 2014 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