GRIDLINK INTERCONNECTOR LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Statement of capital following an allotment of shares on 2025-07-23 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-15 with updates |
28/03/2528 March 2025 | Termination of appointment of D&M Financial Services (Uk) Limited as a secretary on 2025-03-21 |
28/03/2528 March 2025 | Appointment of Ms Sabrina Dumas as a secretary on 2025-03-21 |
25/03/2525 March 2025 | Statement of capital following an allotment of shares on 2025-03-25 |
27/01/2527 January 2025 | Statement of capital following an allotment of shares on 2025-01-27 |
01/10/241 October 2024 | Termination of appointment of Dermot Joseph Logan as a director on 2024-09-30 |
19/09/2419 September 2024 | Accounts for a small company made up to 2023-12-31 |
24/07/2424 July 2024 | Statement of capital following an allotment of shares on 2024-07-23 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-15 with updates |
16/05/2416 May 2024 | Change of details for Icon Infrastructure Llp as a person with significant control on 2024-05-15 |
16/05/2416 May 2024 | Director's details changed for Mr Pierre-Philippe Nicoli on 2024-05-15 |
07/02/247 February 2024 | Statement of capital following an allotment of shares on 2023-12-19 |
12/10/2312 October 2023 | Appointment of Mr Dermot Joseph Logan as a director on 2023-09-20 |
12/10/2312 October 2023 | Appointment of Mr Pierre-Philippe Nicoli as a director on 2023-09-20 |
12/10/2312 October 2023 | Termination of appointment of Gary John Eade as a director on 2023-09-20 |
12/10/2312 October 2023 | Termination of appointment of David James Hewling Luson as a director on 2023-09-20 |
06/10/236 October 2023 | Accounts for a small company made up to 2022-12-31 |
04/08/234 August 2023 | Statement of capital following an allotment of shares on 2023-08-04 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-15 with updates |
16/05/2316 May 2023 | Director's details changed for Mr David James Hewling Luson on 2023-05-14 |
07/10/227 October 2022 | Accounts for a small company made up to 2021-12-31 |
23/09/2223 September 2022 | Registered office address changed from C/O Doran & Minehane Uk Ltd 25 East Street Bromley BR1 1QE England to C/O D&M Financial Services, Anumerate Office 2.05 Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 2022-09-23 |
23/09/2223 September 2022 | Secretary's details changed for D&M Financial Services (Uk) Limited on 2022-09-23 |
16/05/2216 May 2022 | Director's details changed for Mrs Sarah Elizabeth Johnson on 2022-05-14 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with updates |
30/01/2230 January 2022 | Secretary's details changed for Doran & Minehane Uk Limited on 2022-01-10 |
13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2021-12-13 |
03/10/213 October 2021 | Accounts for a small company made up to 2020-12-31 |
14/06/2114 June 2021 | Change of details for Icon Infrastructure Llp as a person with significant control on 2020-01-07 |
23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IVANA SEMERARO / 20/03/2020 |
12/03/2012 March 2020 | CORPORATE SECRETARY APPOINTED DORAN & MINEHANE UK LIMITED |
06/03/206 March 2020 | APPOINTMENT TERMINATED, SECRETARY INTERTRUST CORPORATE SERVICES (UK) LIMITED |
28/01/2028 January 2020 | DIRECTOR APPOINTED DAVID JAMES HEWLING LUSON |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
21/01/1921 January 2019 | 08/10/18 STATEMENT OF CAPITAL GBP 4287 |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | 04/07/18 STATEMENT OF CAPITAL GBP 3860 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
28/03/1828 March 2018 | 26/03/18 STATEMENT OF CAPITAL GBP 2860 |
04/01/184 January 2018 | 22/05/17 STATEMENT OF CAPITAL GBP 1430 |
04/01/184 January 2018 | 25/09/17 STATEMENT OF CAPITAL GBP 1930 |
30/10/1730 October 2017 | 22/11/16 STATEMENT OF CAPITAL GBP 450 |
02/10/172 October 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELIAN CORPORATE SERVICES (UK) LIMITED / 09/12/2016 |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | 10/06/16 STATEMENT OF CAPITAL GBP 151 |
26/09/1726 September 2017 | 25/01/17 STATEMENT OF CAPITAL GBP 331 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
27/06/1627 June 2016 | CURRSHO FROM 31/05/2017 TO 31/12/2016 |
16/05/1616 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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