GRID 24 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Micro company accounts made up to 2024-12-31 |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-25 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | Second filing of Confirmation Statement dated 2023-07-02 |
27/11/2427 November 2024 | Memorandum and Articles of Association |
27/11/2427 November 2024 | Resolutions |
19/11/2419 November 2024 | Change of share class name or designation |
19/11/2419 November 2024 | Notification of Julie Tina Thomas as a person with significant control on 2023-01-01 |
19/11/2419 November 2024 | Change of details for Mr Nicholas Thomas as a person with significant control on 2023-01-01 |
19/11/2419 November 2024 | Particulars of variation of rights attached to shares |
04/07/244 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
08/01/248 January 2024 | Appointment of Dr Janette Thomas as a director on 2024-01-08 |
08/01/248 January 2024 | Registered office address changed from Oakwood House Fritwell Road Somerton Bicester OX25 6NJ England to Lynwood House Station Road Harrow HA1 2AW on 2024-01-08 |
05/01/245 January 2024 | Appointment of Mrs Julie Thomas as a director on 2024-01-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
13/06/2013 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL MIDDLEWICK |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM C/O NICK THOMAS 1 NOEL STREET LONDON W1F 8GA |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/09/148 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/09/134 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/09/126 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
06/09/116 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/09/107 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/06/1021 June 2010 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 36 BERWICK STREET LONDON W1F 8RR |
08/10/098 October 2009 | Annual return made up to 31 August 2009 with full list of shareholders |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/09/088 September 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MIDDLEWICK / 08/09/2008 |
17/09/0717 September 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/11/0622 November 2006 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 36 GREAT PULTENEY STREET LONDON W1F 9NS |
22/11/0622 November 2006 | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/09/046 September 2004 | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
20/11/0320 November 2003 | REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 141-143 DRURY LANE LONDON WC2B 5TB |
09/10/039 October 2003 | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/10/0225 October 2002 | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 |
04/12/014 December 2001 | NEW SECRETARY APPOINTED |
13/11/0113 November 2001 | SECRETARY RESIGNED |
13/11/0113 November 2001 | DIRECTOR RESIGNED |
05/11/015 November 2001 | NEW DIRECTOR APPOINTED |
05/11/015 November 2001 | NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | NEW SECRETARY APPOINTED |
17/10/0117 October 2001 | DIRECTOR RESIGNED |
17/10/0117 October 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/10/0117 October 2001 | NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | SECRETARY RESIGNED |
10/10/0110 October 2001 | REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
09/10/019 October 2001 | COMPANY NAME CHANGED SPEED 8921 LIMITED CERTIFICATE ISSUED ON 09/10/01 |
03/09/013 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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