GRID ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JON OSBORN / 29/05/2019

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COCKRELL

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MUKESH KANTILAL PATEL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRID HOLDINGS LIMITED

View Document

02/07/182 July 2018 CESSATION OF CRAIG GEORGE CASCI AS A PSC

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG CASCI

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

23/07/1723 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

04/12/164 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JON OSBORN / 20/11/2016

View Document

04/12/164 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN VEITCH / 20/11/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/156 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/11/1425 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 DIRECTOR APPOINTED CHRISTOPHER PAUL COCKRELL

View Document

20/05/1420 May 2014 ADOPT ARTICLES 04/04/2014

View Document

12/05/1412 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/05/1330 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/01/1312 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GEORGE CASCI / 27/01/2011

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 66 PORCHESTER ROAD LONDON W2 6ET UNITED KINGDOM

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GEORGE CASCI / 26/11/2010

View Document

29/11/1029 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

25/03/1025 March 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR LAURENCE JON OSBORN

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR COLIN VEITCH

View Document

20/11/0920 November 2009 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