GRIDIZEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-07-14 with updates

View Document

18/10/2418 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-01

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2023-07-18

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Change of details for Mr Kamran Mahmood as a person with significant control on 2016-04-06

View Document

03/07/243 July 2024 Director's details changed for Mr Kamran Mahmood on 2015-04-14

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/12/2331 December 2023 Amended total exemption full accounts made up to 2023-04-30

View Document

20/12/2320 December 2023 Change of details for Mr Kamran Mahmood as a person with significant control on 2016-04-06

View Document

19/12/2319 December 2023 Director's details changed for Mr Kamran Mahmood on 2023-12-18

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/10/224 October 2022 Termination of appointment of Ibrahim Ferullo as a director on 2022-10-01

View Document

21/05/2221 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/11/2115 November 2021 Registered office address changed from 2nd Floor 6 Lanark Square London E14 9RE England to 390-392 High Road Balfour Business Centre Ilford IG1 1BF on 2021-11-15

View Document

12/05/2112 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 23/02/21 STATEMENT OF CAPITAL GBP 101.7946

View Document

24/02/2124 February 2021 17/03/20 STATEMENT OF CAPITAL GBP 94.2857

View Document

19/10/2019 October 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/07/1931 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

13/06/1913 June 2019 SUB-DIVISION 25/02/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 ADOPT ARTICLES 12/03/2019

View Document

19/03/1919 March 2019 12/03/19 STATEMENT OF CAPITAL GBP 94.2857

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN MAHMOOD / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM FERULLO / 15/03/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR KAMRAN MAHMOOD / 15/03/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MISS EVRIM YALCIN LAWS

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR IBRAHIM FERULLO

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR DEREK JONATHAN WEIST

View Document

28/02/1928 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 90

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/06/1610 June 2016 COMPANY NAME CHANGED NU2 LIVING LIMITED CERTIFICATE ISSUED ON 10/06/16

View Document

09/06/169 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

26/05/1526 May 2015 COMPANY NAME CHANGED VOGUE CITY LIFESTYLE LIMITED CERTIFICATE ISSUED ON 26/05/15

View Document

14/04/1514 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information