GRIDSOURCE (WOBURN RD) LIMITED
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
25/11/2425 November 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
05/10/245 October 2024 | Total exemption full accounts made up to 2023-12-31 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-31 with updates |
15/09/2315 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
26/04/2326 April 2023 | Accounts for a dormant company made up to 2021-12-31 |
03/04/233 April 2023 | Registered office address changed from Fifth Floor Uk House 164-182 Oxford Street London W1D 1NN England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2023-04-03 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/01/2331 January 2023 | Current accounting period shortened from 2022-04-30 to 2021-12-31 |
27/01/2327 January 2023 | Registered office address changed from 25 Osier Way Olney MK46 5FP England to Fifth Floor Uk House 164-182 Oxford Street London W1D 1NN on 2023-01-27 |
27/01/2327 January 2023 | Termination of appointment of Jacqueline Miller as a secretary on 2023-01-20 |
27/01/2327 January 2023 | Termination of appointment of Steven Phillip Gay as a director on 2023-01-20 |
27/01/2327 January 2023 | Notification of Ori Jv Holdings 4 Limited as a person with significant control on 2023-01-20 |
27/01/2327 January 2023 | Appointment of Mr Christopher Peter Gaydon as a director on 2023-01-20 |
27/01/2327 January 2023 | Appointment of Mr Peter Edward Dias as a director on 2023-01-20 |
27/01/2327 January 2023 | Appointment of Oegen Company Secretary Limited as a secretary on 2023-01-20 |
27/01/2327 January 2023 | Termination of appointment of Gary Alvin Gay as a director on 2023-01-20 |
27/01/2327 January 2023 | Cessation of Gridsource Limited as a person with significant control on 2023-01-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
17/02/2217 February 2022 | Notification of Gridsource Limited as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Cessation of Gary Alvin Gay as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Cessation of Steven Phillip Gay as a person with significant control on 2022-02-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/07/2130 July 2021 | Resolutions |
27/05/2127 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
01/04/201 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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