GRINDCO 614 LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

17/06/2517 June 2025

View Document

17/06/2517 June 2025

View Document

17/06/2517 June 2025

View Document

17/06/2517 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Stephen Padgett as a director on 2025-03-31

View Document

28/02/2528 February 2025 Appointment of Rachael Farmer as a director on 2025-02-28

View Document

14/01/2514 January 2025 Appointment of Mr Jason Mckenna as a director on 2025-01-13

View Document

14/01/2514 January 2025 Termination of appointment of Alekos Panayi as a director on 2024-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

21/07/2421 July 2024

View Document

21/07/2421 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/07/2421 July 2024

View Document

21/07/2421 July 2024

View Document

14/06/2414 June 2024 Appointment of Dr Nicholas Huw Edwards as a director on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of Debasish Talukdar as a director on 2024-06-14

View Document

14/06/2414 June 2024 Appointment of Mr Stephen Padgett as a director on 2024-06-14

View Document

03/01/243 January 2024 Termination of appointment of Andrew Charles Gordon Mcmeeking as a secretary on 2023-12-11

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023

View Document

02/02/232 February 2023 Termination of appointment of Jamie Alexander Denison-Pender as a director on 2022-12-31

View Document

01/02/231 February 2023 Appointment of Dr Debasish Talukdar as a director on 2022-11-22

View Document

17/10/2217 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

17/10/2217 October 2022

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

17/12/2117 December 2021 Appointment of Mr Alekos Panayi as a director on 2021-12-17

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

10/09/1910 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

10/09/1910 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

16/08/1916 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/08/1916 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 ADOPT ARTICLES 26/07/2017

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISION BIDCO LIMITED

View Document

07/08/177 August 2017 CESSATION OF DONALD WILDEY AS A PSC

View Document

07/08/177 August 2017 CESSATION OF JAMIE ALEXANDER DENISON-PENDER AS A PSC

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091822310002

View Document

02/08/172 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD WILDEY

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM CP HOUSE 97-107 UXBRIDGE ROAD EALING LONDON W5 5TL

View Document

09/06/169 June 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

05/11/155 November 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/09/153 September 2015 10/02/15 STATEMENT OF CAPITAL GBP 2026320

View Document

03/09/153 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 PREVSHO FROM 31/08/2015 TO 31/10/2014

View Document

08/01/158 January 2015 05/12/14 STATEMENT OF CAPITAL GBP 2001320

View Document

17/12/1417 December 2014 ADOPT ARTICLES 05/12/2014

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091822310001

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRINDCO DIRECTORS LIMITED

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR DONALD WILDEY

View Document

06/11/146 November 2014 DIRECTOR APPOINTED JAMIE ALEXANDER DENISON-PENDER

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM C/O GRINDEYS LLP 24 GLEBE COURT STOKE-ON-TRENT STAFFORDSHIRE ST4 1ET

View Document

06/11/146 November 2014 SECRETARY APPOINTED ANDREW CHARLES GORDON MCMEEKING

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR HAYLEY GOODWIN

View Document

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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