GRIP DYNAMICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-07-31

View Document

21/02/2421 February 2024 Change of details for Mr Alfred Paul Wentzel as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Miss Nicole May Regelous as a person with significant control on 2024-02-20

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/03/2322 March 2023 Change of details for Mr Alfred Paul Wentzel as a person with significant control on 2023-03-21

View Document

29/11/2229 November 2022 Change of details for Mr Alfred Paul Wentzel as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Registered office address changed from 18 Crendon Street High Wycombe HP13 6LS United Kingdom to Old Rectory Ladbroke Southam Warwickshire CV47 2DF on 2022-11-28

View Document

28/11/2228 November 2022 Change of details for Miss Nicole May Regelous as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Director's details changed for Miss Nicole May Regelous on 2022-11-28

View Document

28/09/2228 September 2022 Change of details for Mr Alfred Paul Wentzel as a person with significant control on 2021-08-01

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-26 with updates

View Document

26/09/2226 September 2022 Notification of Nicole Regelous as a person with significant control on 2021-08-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM THE OLD COURTHOUSE HUGHENDEN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DT UNITED KINGDOM

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED PAUL WENTZEL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

27/07/1727 July 2017 CESSATION OF ALFRED PAUL WENTZEL AS A PSC

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE MAY REGELOUS / 09/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED PAUL WENTZEL / 09/06/2017

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MISS NICOLE MAY REGELOUS

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR ALFRED PAUL WENTZEL

View Document

27/07/1527 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

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