GRIDLINK INTERCONNECTOR LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-07-23

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

28/03/2528 March 2025 Termination of appointment of D&M Financial Services (Uk) Limited as a secretary on 2025-03-21

View Document

28/03/2528 March 2025 Appointment of Ms Sabrina Dumas as a secretary on 2025-03-21

View Document

25/03/2525 March 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

01/10/241 October 2024 Termination of appointment of Dermot Joseph Logan as a director on 2024-09-30

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-07-23

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

16/05/2416 May 2024 Change of details for Icon Infrastructure Llp as a person with significant control on 2024-05-15

View Document

16/05/2416 May 2024 Director's details changed for Mr Pierre-Philippe Nicoli on 2024-05-15

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

12/10/2312 October 2023 Appointment of Mr Dermot Joseph Logan as a director on 2023-09-20

View Document

12/10/2312 October 2023 Appointment of Mr Pierre-Philippe Nicoli as a director on 2023-09-20

View Document

12/10/2312 October 2023 Termination of appointment of Gary John Eade as a director on 2023-09-20

View Document

12/10/2312 October 2023 Termination of appointment of David James Hewling Luson as a director on 2023-09-20

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

16/05/2316 May 2023 Director's details changed for Mr David James Hewling Luson on 2023-05-14

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Document

23/09/2223 September 2022 Secretary's details changed for D&M Financial Services (Uk) Limited on 2022-09-23

View Document

16/05/2216 May 2022 Director's details changed for Mrs Sarah Elizabeth Johnson on 2022-05-14

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

30/01/2230 January 2022 Secretary's details changed for Doran & Minehane Uk Limited on 2022-01-10

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

03/10/213 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Change of details for Icon Infrastructure Llp as a person with significant control on 2020-01-07

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS IVANA SEMERARO / 20/03/2020

View Document

12/03/2012 March 2020 CORPORATE SECRETARY APPOINTED DORAN & MINEHANE UK LIMITED

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY INTERTRUST CORPORATE SERVICES (UK) LIMITED

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED DAVID JAMES HEWLING LUSON

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

21/01/1921 January 2019 08/10/18 STATEMENT OF CAPITAL GBP 4287

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 3860

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

28/03/1828 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 2860

View Document

04/01/184 January 2018 22/05/17 STATEMENT OF CAPITAL GBP 1430

View Document

04/01/184 January 2018 25/09/17 STATEMENT OF CAPITAL GBP 1930

View Document

30/10/1730 October 2017 22/11/16 STATEMENT OF CAPITAL GBP 450

View Document

02/10/172 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELIAN CORPORATE SERVICES (UK) LIMITED / 09/12/2016

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 10/06/16 STATEMENT OF CAPITAL GBP 151

View Document

26/09/1726 September 2017 25/01/17 STATEMENT OF CAPITAL GBP 331

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

27/06/1627 June 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

16/05/1616 May 2016 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