GRIDS LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

16/04/2516 April 2025 Previous accounting period shortened from 2024-04-19 to 2024-04-18

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

11/03/2511 March 2025 Registered office address changed from 113 London Road St. Albans AL1 1LR England to 21 Westland Road Knebworth SG3 6AS on 2025-03-11

View Document

17/01/2517 January 2025 Previous accounting period shortened from 2024-04-20 to 2024-04-19

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-04-20

View Document

19/04/2419 April 2024 Previous accounting period shortened from 2023-04-21 to 2023-04-20

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

22/01/2422 January 2024 Previous accounting period shortened from 2023-04-22 to 2023-04-21

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-04-22

View Document

21/04/2321 April 2023 Previous accounting period shortened from 2022-04-23 to 2022-04-22

View Document

20/04/2320 April 2023 Annual accounts for year ending 20 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

24/01/2324 January 2023 Previous accounting period shortened from 2022-04-24 to 2022-04-23

View Document

22/04/2222 April 2022 Annual accounts for year ending 22 Apr 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

14/01/2214 January 2022 Registered office address changed from 113 London Road St. Albans Hertfordshire AL1 1LR to 113 London Road St. Albans AL1 1LR on 2022-01-14

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-04-24

View Document

01/07/211 July 2021 Director's details changed for Mr Rajkumar Arora on 2021-06-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

24/04/2124 April 2021 Annual accounts for year ending 24 Apr 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/04/19

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, SECRETARY KOMAL ARORA

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

24/04/2024 April 2020 Annual accounts for year ending 24 Apr 2020

View Accounts

10/04/2010 April 2020 PREVSHO FROM 26/04/2019 TO 25/04/2019

View Document

19/02/2019 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 27/04/18

View Document

16/01/2016 January 2020 PREVSHO FROM 27/04/2019 TO 26/04/2019

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/18

View Document

25/04/1925 April 2019 Annual accounts for year ending 25 Apr 2019

View Accounts

21/01/1921 January 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

27/04/1827 April 2018 Annual accounts for year ending 27 Apr 2018

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/17

View Document

18/01/1818 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts for year ending 28 Apr 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

25/01/1725 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJKUMAR ARORA / 02/01/2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

04/09/154 September 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/08/136 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

21/04/1121 April 2011 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