THEGRIDEON LTD

Company Documents

DateDescription
03/10/253 October 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

10/03/2510 March 2025 Termination of appointment of Francisco Jose Antunes Da Silva as a director on 2025-03-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/01/2511 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

25/09/2225 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

29/09/1929 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED DENIS SENIN

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 17 HAVELOCK ROAD WARSASH SOUTHAMPTON SO31 9FX UNITED KINGDOM

View Document

02/09/182 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MAXIM TOMASHEVICH / 04/02/2018

View Document

06/02/186 February 2018 CESSATION OF MAXIM TOMASHEVICH AS A PSC

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR MAXIM TOMASHEVICH

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 9 STAPLEFORD CLOSE ROMSEY SO51 7HU UNITED KINGDOM

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR FRANCISCO JOSE ANTUNES DA SILVA

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIM TOMASHEVICH

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MAXIM TOMASHEVICH

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO DA SILVA

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 17 HAVELOCK ROAD WARSASH SOUTHAMPTON SO31 9FX UNITED KINGDOM

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR FRANCISCO JOSE ANTUNES DA SILVA

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS SENIN

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED DENIS SENIN

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MAXIM TOMASHEVICH

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAXIM TOMASHEVICH / 07/12/2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

07/01/147 January 2014 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