IOAN GRIGOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

14/08/2514 August 2025 NewTermination of appointment of Ioan Grigor as a director on 2024-05-10

View Document

14/08/2514 August 2025 NewCessation of Ioan Grigor as a person with significant control on 2024-05-10

View Document

15/07/2515 July 2025 NewCessation of Ioan Grigor as a person with significant control on 2024-03-12

View Document

15/07/2515 July 2025 NewNotification of Jimmy Ray Evans as a person with significant control on 2024-03-12

View Document

13/06/2513 June 2025 Second filing for the appointment of Mr Jimmy Ray Evans as a director

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

10/05/2510 May 2025 Statement of capital following an allotment of shares on 2025-05-10

View Document

10/05/2510 May 2025 Registered office address changed from 28 Tadmarton Downhead Park Milton Keynes MK15 9BD England to 1 Norfolk Lodge Cottages Dancers Hill Road Barnet EN5 4RP on 2025-05-10

View Document

10/05/2510 May 2025 Appointment of Mr Jimmy Ray Evans as a director on 2025-05-10

View Document

10/05/2510 May 2025 Statement of capital following an allotment of shares on 2025-05-10

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/10/2431 October 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from 17 Thorneycroft Lane Downhead Park Milton Keynes MK15 9BB England to 28 Tadmarton Downhead Park Milton Keynes MK15 9BD on 2023-06-19

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-06-30 with no updates

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

26/10/2126 October 2021 Registered office address changed from 213 Chislehurst Road Petts Wood Kent BR5 1NP England to 17 Thorneycroft Lane Downhead Park Milton Keynes MK15 9BB on 2021-10-26

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOAN GRIGOR

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 223 BROWNING ROAD LONDON E12 6NU

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/02/1620 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/07/1511 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IOAN GRIGOR / 03/05/2015

View Document

11/07/1511 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

11/07/1511 July 2015 REGISTERED OFFICE CHANGED ON 11/07/2015 FROM 261 REEDE ROAD DAGENHAM ESSEX RM10 8EP

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IOAN GRIGOR / 19/03/2014

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 45 CORAL CLOSE ROMFORD RM6 5EH ENGLAND

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IOAN GRIGOR / 16/04/2013

View Document

01/10/131 October 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 21 NAVARRE ROAD LONDON LONDON E6 3AQ UNITED KINGDOM

View Document

25/09/1325 September 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/05/122 May 2012 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