GRID 56 APPAREL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-11-30

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/08/2310 August 2023 Micro company accounts made up to 2022-11-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Confirmation statement made on 2022-06-27 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY ADAMS / 17/03/2019

View Document

02/12/182 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY ADAMS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

21/12/1721 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 5 GARDEN WAY GLOUCESTER GLOUCESTERSHIRE GL2 9JL ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 5 GARDEN WAY LONGLEVENS GLOUCESTER GLOUCESTERSHIRE GL2 9JL ENGLAND

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY ADAMS / 04/08/2016

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 352 FULHAM ROAD LONDON SW10 9UH ENGLAND

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR BEN CUNLIFFE

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATHEW EDGE

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR BENJAMIN MATTHEW CUNLIFFE

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR LINDSAY ADAMS

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR MATHEW STUART EDGE

View Document

26/11/1526 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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