GREENWICH INCLUSION PROJECT (GRIP)

Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/03/256 March 2025 Appointment of Mr Ajaib Singh Saib as a director on 2022-10-20

View Document

06/03/256 March 2025 Director's details changed for Harcourt Alleyne on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mrs Jacqui Thomas-Fasuyi on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Ms June Magdalen Selman on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mrs Jacqui Thomas-Fasuyi on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Harcourt Alleyne on 2025-03-06

View Document

04/03/254 March 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

07/11/237 November 2023 Appointment of Ms Lara Paquete Pereira as a director on 2023-10-30

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Rasheeda Melesse Page-Muir as a director on 2022-10-20

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Registered office address changed from Room 133 Island Business Centre 18/36 Wellington Street Woolwich London SE18 6PF England to 201a Equitable House 7 General Gordon Square Woolwich London SE18 6FH on 2021-07-26

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 DIRECTOR APPOINTED MR DWAYNE SMITH

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL SIMMONDS

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER NOBLE

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA FRANKLIN

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HADIJAH MBABAZI KISEMBO / 09/01/2018

View Document

19/12/1719 December 2017 SECOND FILING OF TM01 FOR MR NATHANIEL ARTHUR

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MS HADIJAH MBABAZI KISEMBO

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL ARTHUR

View Document

30/11/1730 November 2017 SECRETARY APPOINTED MR GILLES EDMOND CABON

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY NATHANIEL ARTHUR

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 75 GUNNER LANE LONDON SE18 6XN ENGLAND

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 18 UNIT 133 ISLAND BUSINESS CENTRE 18 WELLINGTON STREET WOOLWICH LONDON SE18 6PF ENGLAND

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 2ND FLOOR, ROYAL SOVEREIGN HOUSE BERESFORD STREET WOOLWICH LONDON SE18 6BG

View Document

03/02/163 February 2016 SECRETARY APPOINTED MR NATHANIEL ARTHUR

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARCOURT ALLEYNE / 01/04/2015

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANN COUSINS

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY ANN-MARIE COUSINS

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR BALBIR BAKSHI

View Document

03/02/163 February 2016 23/11/15 NO MEMBER LIST

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 23/11/14 NO MEMBER LIST

View Document

24/11/1424 November 2014 ARTICLES OF ASSOCIATION

View Document

24/11/1424 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/1424 November 2014 ALTER ARTICLES 05/11/2014

View Document

18/08/1418 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR BALBIR SINGH BAKSHI

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR HUSSEIN ABDULLAHI

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MS JUNE SELMAN

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR NATHANIEL ARTHUR

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MS ANN-MARIE COUSINS

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MISS PAMELA ANGELA FRANKLIN

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MISS HAZEL SIMMONDS

View Document

04/04/144 April 2014 SECRETARY APPOINTED MS ANN-MARIE COUSINS

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY YASMIN REHMAN

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM ROYAL SOVEREIGN HOUSE 2ND FLOOR ROYAL SOVEREIGN HOUSE BERESFORD STREET WOOLWICH LONDON SE18 6BG

View Document

31/03/1431 March 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR PETER JAMES NOBLE

View Document

19/12/1319 December 2013 23/11/13 NO MEMBER LIST

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MS YASMIN REHMAN

View Document

23/11/1223 November 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