THE GRID FACTORY LTD

Company Documents

DateDescription
11/03/2511 March 2025 Statement of affairs

View Document

11/03/2511 March 2025 Appointment of a voluntary liquidator

View Document

11/03/2511 March 2025 Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2025-03-11

View Document

11/03/2511 March 2025 Resolutions

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/01/2513 January 2025 Previous accounting period extended from 2024-04-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

02/10/232 October 2023 Registered office address changed from 3rd Floor, Chancery House St Nicholas Way Sutton SM1 1JB United Kingdom to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 2023-10-02

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/09/2020

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN BOWKER

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JONES

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

08/07/208 July 2020 28/05/20 STATEMENT OF CAPITAL GBP 120

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 NOTIFICATION OF PSC STATEMENT ON 12/12/2019

View Document

05/12/195 December 2019 DIRECTOR APPOINTED BEN JONES

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOWKER / 04/12/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOWKER / 04/12/2019

View Document

05/12/195 December 2019 CESSATION OF ANDREW JOHN BOWKER AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN BOWKER

View Document

08/05/198 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR ANDREW JOHN BOWKER

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

02/04/192 April 2019 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