GRIDGE CONSULTING LTD

Company Documents

DateDescription
11/02/2511 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2024-01-31

View Document

18/04/2418 April 2024 Registered office address changed from C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to The Pump House the Pump House Appleby Scunthorpe North Lincolnshire DN15 0BZ on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from The Pump House the Pump House Appleby Scunthorpe North Lincolnshire DN15 0BZ England to The Pump House Appleby Scunthorpe DN15 0BZ on 2024-04-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

01/09/231 September 2023 Director's details changed for Mrs Samantha Gridgeman on 2023-09-01

View Document

01/09/231 September 2023 Change of details for Mr Peter Simon Gridgeman as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Change of details for Samantha Gridgeman as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Director's details changed for Mr Peter Simon Gridgeman on 2023-09-01

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023-01-10

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

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

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR PETER SIMON GRIDGEMAN / 03/01/2020

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMON GRIDGEMAN / 03/01/2020

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 4 GLEBE ROAD HEADLEY BORDON GU35 8QD UNITED KINGDOM

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA GRIDGEMAN

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR PETER SIMON GRIDGEMAN / 06/06/2017

View Document

23/12/1723 December 2017 REGISTERED OFFICE CHANGED ON 23/12/2017 FROM BAUHINIA PETERSFIELD ROAD GREATHAM LISS GU33 6AU UNITED KINGDOM

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MRS SAMANTHA GRIDGEMAN

View Document

07/06/177 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 10

View Document

04/01/174 January 2017 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