GRID DYNAMICS UK LTD

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

23/05/2523 May 2025 Second filing for the appointment of Sergii Taradai as a director

View Document

19/05/2519 May 2025 Director's details changed for Sergii Taradai on 2025-04-01

View Document

01/08/241 August 2024 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Director's details changed for Sergii Taradai on 2024-05-06

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

13/05/2413 May 2024 Director's details changed for Sergii Taradai on 2024-05-06

View Document

19/01/2419 January 2024 Certificate of change of name

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

16/05/2216 May 2022 Notification of Grid Dynamics Holdings Inc as a person with significant control on 2021-05-29

View Document

16/05/2216 May 2022 Cessation of Pitney Bowes Inc as a person with significant control on 2021-05-29

View Document

23/11/2123 November 2021 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 10 Midford Place Camden London W1T 5AG on 2021-11-23

View Document

22/11/2122 November 2021 Registered office address changed from 10 Midford Place Camden London W1T 5AG to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-11-22

View Document

16/07/2116 July 2021 Full accounts made up to 2021-01-02

View Document

12/07/2112 July 2021 Appointment of Sergii Taradai as a director on 2021-07-09

View Document

09/07/219 July 2021 Termination of appointment of Gerard Richard Willsher as a director on 2021-07-09

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

24/01/2024 January 2020 SUBDIVIDED 07/01/2020

View Document

23/01/2023 January 2020 SUB-DIVISION 07/01/20

View Document

17/12/1917 December 2019 DISS40 (DISS40(SOAD))

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

22/01/1922 January 2019 SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

21/01/1921 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

11/05/1811 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/05/2018

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PITNEY BOWES INC

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR TODD EVERETT

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR JOHN JAMES BULLOCK

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY TODD EVERETT

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR GERARD RICHARD WILLSHER

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/16

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

09/06/169 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED TODD ALLEN EVERETT

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM RAZZOUK

View Document

18/01/1618 January 2016 SECRETARY APPOINTED TODD ALLEN EVERETT

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAZZOUK

View Document

16/10/1516 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/15

View Document

19/05/1519 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

19/03/1519 March 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1510 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O TACIT KNOWLEDGE DAVIDSON HOUSE THE FORBURY READING RG1 3EU ENGLAND

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 10TH FLOOR PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS

View Document

06/09/146 September 2014 AUDITOR'S RESIGNATION

View Document

26/06/1426 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAZZOUK / 08/05/2014

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM RAZZOUK / 08/05/2014

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HARDY

View Document

21/01/1421 January 2014 SECRETARY APPOINTED WILLIAM RAZZOUK

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED WILLIAM RAZZOUK

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED

View Document

08/05/098 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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