NATGRIDTW1 LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

02/10/242 October 2024 Appointment of Rebecca Louise Vass as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Kylee Marie Dickie as a director on 2024-10-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

03/01/243 January 2024 Second filing of Confirmation Statement dated 2021-02-01

View Document

21/11/2321 November 2023 Appointment of Katie Suzanne Hollis as a secretary on 2023-11-06

View Document

27/10/2327 October 2023 Termination of appointment of Lawrence Hagan as a secretary on 2023-10-26

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/02/2315 February 2023 Termination of appointment of Andrew Kenneth Mead as a director on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Simon Warren Grant as a director on 2023-02-14

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of a director

View Document

22/11/2222 November 2022 Termination of appointment of Megan Barnes as a secretary on 2022-11-18

View Document

22/11/2222 November 2022 Appointment of Mr Lawrence Hagan as a secretary on 2022-11-18

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

15/11/2115 November 2021

View Document

15/11/2115 November 2021

View Document

15/11/2115 November 2021

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/11/211 November 2021

View Document

30/09/2130 September 2021

View Document

08/02/218 February 2021 Confirmation statement made on 2021-02-01 with updates

View Document

28/08/2028 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MISS KYLEE MARIE DICKIE

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLAY

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY ALICE MORGAN

View Document

03/12/183 December 2018 SECRETARY APPOINTED MEGAN BARNES

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BONAR

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED JONATHAN PAUL CLAY

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA BEANEY

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 DIRECTOR APPOINTED SIMON WARREN GRANT

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JACKSON

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 SECOND FILING OF AP01 FOR ANDREW KENNETH MEAD

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY HEATHER RAYNER

View Document

08/03/168 March 2016 SECRETARY APPOINTED ALICE MORGAN

View Document

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR ANDREW KENNETH MEAD

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL FRASER

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL DAVID FRASER / 08/10/2014

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LOUISE BEANEY / 22/09/2014

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR WILLIAM JOSEPH JACKSON

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/02/1421 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BONAR / 01/06/2013

View Document

01/06/131 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW AGG

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED DAVID CHARLES BONAR

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED EMMANUEL DAVID FRASER

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 01/05/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 01/05/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 22/03/2013

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR DAVID ANTHONY PRESTON

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED FIONA LOUISE BEANEY

View Document

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 COMPANY NAME CHANGED NATIONAL GRID (LUX) INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/12/12

View Document

21/12/1221 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 09/09/2011

View Document

23/08/1123 August 2011 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR MARK ANTONY DAVID FLAWN

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN WATERS

View Document

31/05/1131 May 2011 28/04/11 STATEMENT OF CAPITAL USD 1001

View Document

25/03/1125 March 2011 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