GRIDBOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/09/2430 September 2024 Director's details changed for Mrs Dianna Burma-Summers on 2024-08-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM C/O DALE EVANS AND COMPANY LTD 88-90 BAKER STREET LONDON W1U 6TQ

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNA BURMA-SUMMERS / 03/09/2020

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/09/1917 September 2019 DISS40 (DISS40(SOAD))

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MRS DIANNA BURMA-SUMMERS / 16/09/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNA BURMA SUMMERS / 27/09/2018

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY JACKIE PARKES

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MRS DIANNA BURMA SUMMERS / 27/09/2018

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 CESSATION OF TIMOTHY PARRY AS A PSC

View Document

20/09/1720 September 2017 CESSATION OF JAZZ SUMMERS AS A PSC

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNA BURMA SUMMERS

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARRY

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MRS DIANNA BURMA SUMMERS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

19/11/1519 November 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PARRY / 01/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAZZ SUMMERS

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/09/1418 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAZZ SUMMERS / 02/09/2012

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JACKIE PARKES / 01/10/2009

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 30/09/09 STATEMENT OF CAPITAL GBP 1

View Document

25/09/0925 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAZZ SUMMERS / 12/11/2008

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

01/09/061 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information