THE GRIDDLE LTD

Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from 1a Downton Road Swindon Wiltshire SN2 5JP England to 153 Barton Street Gloucester GL1 4HT on 2025-06-09

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-07-30

View Document

20/11/2420 November 2024 Micro company accounts made up to 2020-07-30

View Document

20/11/2420 November 2024 Micro company accounts made up to 2023-07-30

View Document

20/11/2420 November 2024 Micro company accounts made up to 2022-07-30

View Document

20/11/2420 November 2024 Micro company accounts made up to 2021-07-30

View Document

26/09/2426 September 2024 Cessation of Irfan Ahmed as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Registered office address changed from 36 Applewood Court Swindon Wiltshire SN5 7AH to 1a Downton Road Swindon Wiltshire SN2 5JP on 2024-09-26

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

17/12/2317 December 2023 Registered office address changed from 49 Manchester Road Swindon SN1 2AG England to 36 Applewood Court Swindon Wiltshire SN5 7AH on 2023-12-17

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2022-01-01 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2019-07-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-01-01 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 103 CRICKLADE ROAD SWINDON WILTSHIRE SN2 1AB

View Document

30/04/2030 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

15/01/2015 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/12/1924 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1916 December 2019 APPLICATION FOR STRIKING-OFF

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

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

View Accounts

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/03/184 March 2018 APPOINTMENT TERMINATED, DIRECTOR IRFAN AHMED

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

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

View Accounts

20/07/1620 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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