ENRICK GRIDCO LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

13/01/2513 January 2025 Appointment of Thomas Samuel Cunningham as a director on 2025-01-10

View Document

13/01/2513 January 2025 Termination of appointment of Jemma Louise Sherman as a director on 2025-01-10

View Document

11/11/2411 November 2024 Accounts for a small company made up to 2023-12-31

View Document

03/04/243 April 2024 Director's details changed for Mrs Jemma Louise Sherman on 2024-04-03

View Document

26/03/2426 March 2024 Change of details for Renfin Corrimony Limited as a person with significant control on 2024-03-24

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

06/03/246 March 2024 Termination of appointment of Benjamin Michael Burgess as a director on 2024-03-01

View Document

06/03/246 March 2024 Appointment of Mrs Jemma Louise Sherman as a director on 2024-03-01

View Document

24/10/2324 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

24/11/2224 November 2022 Termination of appointment of Alexander James Reading as a director on 2022-11-15

View Document

24/11/2224 November 2022 Appointment of Benjamin Michael Burgess as a director on 2022-11-15

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/08/214 August 2021 Accounts for a small company made up to 2020-12-31

View Document

26/05/2026 May 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

07/03/187 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 ADOPT ARTICLES 28/08/2017

View Document

23/11/1723 November 2017 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 9 REFORM STREET BLAIRGOWRIE PH10 6BD UNITED KINGDOM

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 17/02/2017

View Document

28/02/1728 February 2017 17/02/17 STATEMENT OF CAPITAL GBP 6.00

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CURTIS

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY ADAM MILNER

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR PETR NOSCAK

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM MILNER

View Document

25/04/1625 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information