GRIDBEYOND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewFull accounts made up to 2024-12-31

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

25/03/2525 March 2025 Change of details for Endeco Technologies Limited as a person with significant control on 2023-01-23

View Document

23/03/2523 March 2025 Director's details changed for Mr Michael Gerard Phelan on 2023-07-01

View Document

23/03/2523 March 2025 Notification of Richard O'loughlin as a person with significant control on 2020-06-06

View Document

13/12/2413 December 2024 Full accounts made up to 2023-12-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-12 with updates

View Document

17/10/2317 October 2023 Registered office address changed from 42 - 44 Clarendon Road Clarendon Road Watford WD17 1JJ England to Office 7.08, Gridiron Building Office 7.08, Gridiron Building 1 Pancras Square King's Cross, London N1C 4AG on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from Office 7.08, Gridiron Building 1 Pancras Square King's Cross London N1C 4AG England to Office 7.08, Gridiron Building 1 Pancras Square King's Cross London N1C 4AG on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from Office 7.08, Gridiron Building Office 7.08, Gridiron Building 1 Pancras Square King's Cross, London N1C 4AG England to Office 7.08, Gridiron Building 1 Pancras Square King's Cross London N1C 4AG on 2023-10-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

11/02/2211 February 2022 Registered office address changed from 450 Bath Road Longford West Drayton UB7 0EB England to 42 - 44 Clarendon Road Clarendon Road Watford WD17 1JJ on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

09/03/219 March 2021 Registered office address changed from , 250 Bath Road, Longford, West Drayton, UB7 0EB, England to Office 7.08, Gridiron Building 1 Pancras Square King's Cross London N1C 4AG on 2021-03-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 Registered office address changed from , 54 Clarendon Road, Watford, WD17 1DU to Office 7.08, Gridiron Building 1 Pancras Square King's Cross London N1C 4AG on 2020-12-17

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/10/1413 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

13/09/1313 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COWLING

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 7 BAKEHOUSE COURT LONG HILL ROAD ASCOT BERKSHIRE SL5 8RZ ENGLAND

View Document

21/12/1221 December 2012 Registered office address changed from , 7 Bakehouse Court, Long Hill Road, Ascot, Berkshire, SL5 8RZ, England on 2012-12-21

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR MICHAEL GERARD PHELAN

View Document

12/09/1212 September 2012 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